HARRIS FLOOR SCREEDING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/03/2510 March 2025 Registered office address changed to PO Box 4385, 09523971 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-10

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/02/251 February 2025

View Document

01/02/251 February 2025

View Document

01/02/251 February 2025

View Document

14/12/2414 December 2024 Registered office address changed from 11 James Court Tregwilym Road Rogerstone Newport NP10 9NA Wales to Ridgeway Lodge Ridgeway Newport NP20 5AG on 2024-12-14

View Document

30/04/2430 April 2024 Change of details for Mr Ryan Louis Harris as a person with significant control on 2024-04-29

View Document

30/04/2430 April 2024 Registered office address changed from 11 Tregwilym Road Rogerstone Newport NP10 9NA Wales to 11 James Court Tregwilym Road Rogerstone Newport NP10 9NA on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr. Ryan Louis Harris on 2024-04-29

View Document

09/04/249 April 2024 Director's details changed for Mr Ryan Louis Harris on 2024-04-09

View Document

09/04/249 April 2024 Change of details for Mr Ryan Louis Harris as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from Ridgeway Lodge 19a Ridgeway Newport NP20 5AG Wales to 11 Tregwilym Road Rogerstone Newport NP10 9NA on 2024-04-09

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 06/04/19 STATEMENT OF CAPITAL GBP 1

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/08/1928 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MISS ISIS BENNETT

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LOUIS HARRIS / 19/08/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 11 TREGWILYM ROAD ROGERSTONE NEWPORT NP10 9NA WALES

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 22 TREGWILYM ROAD ROGERSTONE NEWPORT GWENT NP10 9NA WALES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN LOUIS HARRIS / 31/03/2016

View Document

09/05/169 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 23 CLEARWELL COURT BASSALEG NEWPORT NP10 8JX WALES

View Document

05/05/155 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company