HARRISON CONTRACT TILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

21/12/2321 December 2023 Notification of Meraki (Uk) Holding Group Limited as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Sophie Harrison as a person with significant control on 2023-12-18

View Document

21/12/2321 December 2023 Cessation of Christopher Paul Harrison as a person with significant control on 2023-12-18

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Change of share class name or designation

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

05/10/235 October 2023 Resolutions

View Document

28/09/2328 September 2023 Satisfaction of charge 080885810002 in full

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

28/09/2328 September 2023 Change of details for Mr Christopher Paul Harrison as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Notification of Sophie Harrison as a person with significant control on 2023-09-27

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Satisfaction of charge 080885810001 in full

View Document

22/06/2322 June 2023 Appointment of Mrs Sophie Harrison as a director on 2023-05-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Purchase of own shares.

View Document

16/02/2216 February 2022 Cancellation of shares. Statement of capital on 2021-08-28

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 28/02/2020

View Document

19/03/2019 March 2020 CESSATION OF PHILLIP ADAM HARRISON AS A PSC

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HARRISON

View Document

07/01/207 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 01/06/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 01/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ADAM HARRISON / 06/04/2016

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 06/04/2016

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ADAM HARRISON / 30/01/2019

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ADAM HARRISON / 30/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 30/01/2019

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

13/12/1713 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM UNIT44,CLARENDON COURT UNIT 44,CLARENDON COURT WINWICK QUAY WARRINGTON WA2 8QP

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080885810002

View Document

26/01/1726 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080885810001

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 31/05/12 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 85 LITTLETON CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 1HB UNITED KINGDOM

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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