HARRISON LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-24

View Document

09/07/249 July 2024 Appointment of a voluntary liquidator

View Document

04/07/244 July 2024 Statement of affairs

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Registered office address changed from 54-56 Ormskirk Street St Helens Merseyside WA10 2TF England to Azzurri House Walsall Business Park, Walsall Road Walsall West Midlands WS9 0RB on 2024-07-04

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/19 UNAUDITED ABRIDGED

View Document

07/04/217 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 DISS40 (DISS40(SOAD))

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

19/11/1919 November 2019 30/09/18 UNAUDITED ABRIDGED

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY VICTORIA HARRISON / 15/11/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HARRISON / 14/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1728 September 2017 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