MAY HARRIS MULTI SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

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

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

04/01/224 January 2022 Change of details for Mr Clint Stephen Harber as a person with significant control on 2021-05-12

View Document

04/01/224 January 2022 Director's details changed for Mr Clint Stephen Harber on 2021-05-12

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Change of details for Mr Jon Carl Carr as a person with significant control on 2016-04-06

View Document

23/11/2123 November 2021 Change of details for Mr Clint Stephen Harber as a person with significant control on 2016-04-06

View Document

11/02/2111 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/07/201 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

28/04/2028 April 2020 01/04/19 STATEMENT OF CAPITAL GBP 80

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR TERRY ALAN COLTHORPE

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT STEPHEN HARBER / 10/02/2016

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 01/11/11 STATEMENT OF CAPITAL GBP 2

View Document

27/06/1327 June 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED MH CLEAN LTD CERTIFICATE ISSUED ON 11/02/11

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 01/01/11 STATEMENT OF CAPITAL GBP 1

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR CLINT STEPHEN HARBER

View Document

04/01/114 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/12/0922 December 2009 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