HARRISON CONTRACT TILING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/02/2412 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
21/12/2321 December 2023 | Notification of Meraki (Uk) Holding Group Limited as a person with significant control on 2023-12-18 |
21/12/2321 December 2023 | Cessation of Sophie Harrison as a person with significant control on 2023-12-18 |
21/12/2321 December 2023 | Cessation of Christopher Paul Harrison as a person with significant control on 2023-12-18 |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Change of share class name or designation |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
28/09/2328 September 2023 | Satisfaction of charge 080885810002 in full |
28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2023-09-27 |
28/09/2328 September 2023 | Change of details for Mr Christopher Paul Harrison as a person with significant control on 2023-09-27 |
28/09/2328 September 2023 | Notification of Sophie Harrison as a person with significant control on 2023-09-27 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
28/09/2328 September 2023 | Satisfaction of charge 080885810001 in full |
22/06/2322 June 2023 | Appointment of Mrs Sophie Harrison as a director on 2023-05-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Purchase of own shares. |
16/02/2216 February 2022 | Cancellation of shares. Statement of capital on 2021-08-28 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/03/219 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/03/2019 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 28/02/2020 |
19/03/2019 March 2020 | CESSATION OF PHILLIP ADAM HARRISON AS A PSC |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
05/03/205 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HARRISON |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 01/06/2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 01/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/04/195 April 2019 | VARYING SHARE RIGHTS AND NAMES |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ADAM HARRISON / 06/04/2016 |
01/03/191 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 06/04/2016 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ADAM HARRISON / 30/01/2019 |
31/01/1931 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILLIP ADAM HARRISON / 30/01/2019 |
31/01/1931 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL HARRISON / 30/01/2019 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
13/12/1713 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
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 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
01/03/171 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080885810002 |
26/01/1726 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 080885810001 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/03/1619 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
25/02/1525 February 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
23/02/1523 February 2015 | 31/05/12 STATEMENT OF CAPITAL GBP 100 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
08/05/148 May 2014 | REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 85 LITTLETON CLOSE GREAT SANKEY WARRINGTON CHESHIRE WA5 1HB UNITED KINGDOM |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/06/1325 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
30/05/1230 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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