HARSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

22/11/2422 November 2024 Full accounts made up to 2024-02-28

View Document

01/05/241 May 2024 Appointment of Mr Harry Mark Hustler as a director on 2024-05-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/07/1926 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

07/09/177 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HARGREAVES / 23/03/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GRANT FAULKNER / 01/01/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRANT FAULKNER / 01/01/2014

View Document

04/08/144 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/08/135 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/08/128 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED ADAM HARGREAVES

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL STUART HINDS / 01/01/2010

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN GOODALL

View Document

22/10/0922 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/12/0811 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAULKNER / 24/04/2008

View Document

15/11/0715 November 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 03/08/05; NO CHANGE OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/08/04; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 RECLASSIFIED 09/05/03

View Document

07/03/037 March 2003 NC INC ALREADY ADJUSTED 13/02/03

View Document

21/02/0321 February 2003 £ NC 100/1000000 13/0

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 ALTER MEM AND ARTS 21/10/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

13/09/9413 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9329 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

21/09/9221 September 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

06/05/926 May 1992 COMPANY NAME CHANGED ULTIMATE HYDRAULICS LIMITED CERTIFICATE ISSUED ON 07/05/92

View Document

04/11/914 November 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: STOCKHOLM ROAD SUTTON FIELDS INDUSTRIAL ESTATE HULL HU8 0XW

View Document

16/02/9016 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 28/02

View Document

06/12/896 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 WD 13/01/88 AD 12/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

19/01/8819 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/8722 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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