HARRISON MANAGEMENT SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-04 with no updates | 
| 06/11/246 November 2024 | Secretary's details changed for Miss Sally Ann Harrison on 2024-11-04 | 
| 05/11/245 November 2024 | Change of details for Ms Sally Ann Harrison as a person with significant control on 2024-11-04 | 
| 05/11/245 November 2024 | Director's details changed for Ms Sally Ann Harrison on 2024-11-04 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 06/11/236 November 2023 | Confirmation statement made on 2023-11-04 with no updates | 
| 13/06/2313 June 2023 | Registered office address changed from Tracey Freeman Accounts Limited the Old Barn Holly House Estate Cranage Cheshire CW10 9LT England to Egerton House 55 Hoole Road Chester CH2 3NJ on 2023-06-13 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 | 
| 09/11/229 November 2022 | Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Oldham Lancs OL4 4TZ to Tracey Freeman Accounts Limited the Old Barn Holly House Estate Cranage Cheshire CW10 9LT on 2022-11-09 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 04/11/214 November 2021 | Confirmation statement made on 2021-11-04 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 17/11/1517 November 2015 | Annual return made up to 14 November 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 19/11/1419 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders | 
| 12/12/1312 December 2013 | Annual return made up to 14 November 2013 with full list of shareholders | 
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 12/12/1212 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN HARRISON / 12/12/2012 | 
| 12/12/1212 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders | 
| 12/12/1212 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY ANN HARRISON / 12/12/2012 | 
| 01/12/111 December 2011 | Annual return made up to 14 November 2011 with full list of shareholders | 
| 01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 1 HIGHFIELD MEADOW MOSSLEY LANCASHIRE OL5 0DT | 
| 16/11/1116 November 2011 | CURREXT FROM 30/11/2011 TO 31/03/2012 | 
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 | 
| 08/12/108 December 2010 | Annual return made up to 14 November 2010 with full list of shareholders | 
| 06/08/106 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 | 
| 01/12/091 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders | 
| 01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN HARRISON / 30/11/2009 | 
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN HARRISON / 30/11/2009 | 
| 01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN HARRISON / 30/11/2009 | 
| 14/11/0814 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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