HARRISON GROUP ENVIRONMENTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

07/10/247 October 2024 Appointment of Mr Jonathan Jeffrey Archer as a director on 2024-09-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

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

View Accounts

29/12/2229 December 2022 Purchase of own shares.

View Document

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-11-16

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

16/11/2216 November 2022 Termination of appointment of David Ian Arthur Harrison as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Mr John Barry Keay as a director on 2022-11-16

View Document

16/11/2216 November 2022 Cessation of Harrison Management Limited as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Change of details for Hge Holdings Limited as a person with significant control on 2022-11-16

View Document

16/11/2216 November 2022 Notification of Harrison Geotechnical Holdings Limited as a person with significant control on 2022-11-16

View Document

04/11/224 November 2022 Satisfaction of charge 6 in full

View Document

04/11/224 November 2022 Satisfaction of charge 1 in full

View Document

04/11/224 November 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

20/11/1920 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL WILLIAMS / 06/09/2019

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HGE HOLDINGS LIMITED

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CESSATION OF GARDLINE GEOSCIENCES LIMITED AS A PSC

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARDLINE GEOSCIENCES LTD

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

26/01/1626 January 2016 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

24/11/1524 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/01/1524 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 CORPORATE DIRECTOR APPOINTED GARDLINE GEOSCIENCES LTD

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR SETECH (GEOTECHNICAL ENGINEERS) LTD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

10/01/1310 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR ALAN TREVOR STEWART

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 28897

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM THE OLD RECTORY THE STREET, FLORDON NORWICH NORFOLK NR15 1RL

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LOLITA HARRISON

View Document

05/01/125 January 2012 CORPORATE DIRECTOR APPOINTED SETECH (GEOTECHNICAL ENGINEERS) LTD

View Document

05/01/125 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 28897

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/12/119 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 26800

View Document

05/05/105 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 26600

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL CUSHION

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN RICKARD

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WILLIAMS / 15/11/2009

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN ARTHUR HARRISON / 15/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE CUSHION / 14/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RICKARD / 15/11/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAMS / 10/11/2006

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED HARRISON & CO. (SOILS & FOUNDATI ON ENGINEERS) LIMITED CERTIFICATE ISSUED ON 15/01/02

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 REGISTERED OFFICE CHANGED ON 18/01/01 FROM: KIMBERLEY STREET NORWICH NORFOLK NR2 2RJ

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9525 May 1995 SECRETARY RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/11/9424 November 1994 NEW SECRETARY APPOINTED

View Document

05/11/945 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/05/9425 May 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: 50 UNTHANK RD NORWICH NORFOLK NR2 2RF

View Document

06/04/946 April 1994 AUDITOR'S RESIGNATION

View Document

06/02/946 February 1994 DELIVERY EXT'D 3 MTH 31/03/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

01/06/931 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9224 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/8930 November 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/10/8818 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/10/884 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/884 October 1988 RETURN MADE UP TO 09/09/88; FULL LIST OF MEMBERS

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 16/01/86 AMEND

View Document

24/09/8724 September 1987 RETURN MADE UP TO 04/01/87; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

31/03/7731 March 1977 CERTIFICATE OF INCORPORATION

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