HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

01/04/241 April 2024 Registered office address changed from Suite 2D Queens Chambers 5 John Dalton Street Manchester M2 6ET England to Westgate House 9 Holborn London EC1N 2LL on 2024-04-01

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Cessation of Champion Support Services Dmcc as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Notification of David Michael Clements as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Notification of Paul Robert Boyle as a person with significant control on 2024-02-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Cessation of Hbri Holdings Ltd as a person with significant control on 2021-04-22

View Document

15/06/2115 June 2021 Notification of Champion Support Services Dmcc as a person with significant control on 2021-04-22

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-04 with updates

View Document

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOWES

View Document

13/01/1813 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR THOMAS BOWES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOOKHAM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 ADOPT ARTICLES 22/09/2014

View Document

24/09/1424 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090709160001

View Document

01/07/141 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/141 July 2014 COMPANY NAME CHANGED HARRISONS 123 LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR DAVID CLEMENTS

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PAUL ROBERT BOYLE

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MR PAUL DOUGLAS GLENN WALKER

View Document

04/06/144 June 2014 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