MAY HARRIS MULTI SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 28/02/2528 February 2025 | Registered office address changed from 2 Lakeview Stables Lower Street Clere Kemsing Sevenoaks Kent TN15 6NL to 2 Lakeview Stables Lower St. Clere Kemsing Sevenoaks TN15 6NL on 2025-02-28 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/01/249 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/02/231 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-24 with no updates |
| 04/01/224 January 2022 | Change of details for Mr Clint Stephen Harber as a person with significant control on 2021-05-12 |
| 04/01/224 January 2022 | Director's details changed for Mr Clint Stephen Harber on 2021-05-12 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/11/2123 November 2021 | Change of details for Mr Jon Carl Carr as a person with significant control on 2016-04-06 |
| 23/11/2123 November 2021 | Change of details for Mr Clint Stephen Harber as a person with significant control on 2016-04-06 |
| 11/02/2111 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 01/07/201 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES |
| 28/04/2028 April 2020 | 01/04/19 STATEMENT OF CAPITAL GBP 80 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
| 18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
| 07/12/187 December 2018 | DIRECTOR APPOINTED MR TERRY ALAN COLTHORPE |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
| 10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT STEPHEN HARBER / 10/02/2016 |
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 05/01/165 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/02/152 February 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 04/02/144 February 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
| 27/06/1327 June 2013 | 01/11/11 STATEMENT OF CAPITAL GBP 2 |
| 27/06/1327 June 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/01/1328 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 03/01/123 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
| 11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 11/02/1111 February 2011 | COMPANY NAME CHANGED MH CLEAN LTD CERTIFICATE ISSUED ON 11/02/11 |
| 11/02/1111 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/02/1110 February 2011 | 01/01/11 STATEMENT OF CAPITAL GBP 1 |
| 04/02/114 February 2011 | DIRECTOR APPOINTED MR CLINT STEPHEN HARBER |
| 04/01/114 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
| 22/12/0922 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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