P J HARPER SERVICES LTD

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / PHILIP HARPER / 01/07/2018

View Document

16/10/1816 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

16/10/1816 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARPER

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 9 BRENTWOOD ROAD INGRAVE BRENTWOOD ESSEX CM13 3RE UNITED KINGDOM

View Document

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

03/08/163 August 2016 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