S A HARRISON LABORATORIES LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-02 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-07-02 with updates |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
25/06/2425 June 2024 | Compulsory strike-off action has been discontinued |
24/06/2424 June 2024 | Appointment of Stephen Anthony Harrison as a director on 2024-06-24 |
24/06/2424 June 2024 | Termination of appointment of Husna Bibi as a director on 2024-06-24 |
24/06/2424 June 2024 | Confirmation statement made on 2024-01-28 with updates |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Memorandum and Articles of Association |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Resolutions |
22/06/2422 June 2024 | Particulars of variation of rights attached to shares |
22/06/2422 June 2024 | Statement of capital following an allotment of shares on 2018-03-31 |
22/06/2422 June 2024 | Resolutions |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | Compulsory strike-off action has been suspended |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
26/04/2326 April 2023 | Termination of appointment of Bartlomiej Waldemar Bernat as a director on 2023-04-26 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
08/02/238 February 2023 | Amended accounts made up to 2021-01-31 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
08/01/238 January 2023 | Appointment of Bartlomiej Waldemar Bernat as a director on 2022-10-17 |
04/04/224 April 2022 | Confirmation statement made on 2022-01-28 with no updates |
20/01/2220 January 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
31/10/2131 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/11/1930 November 2019 | 31/01/19 UNAUDITED ABRIDGED |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/12/185 December 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
27/04/1827 April 2018 | CREATION OF ADDITIONAL CLASS OF SHARES 31/03/2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/04/161 April 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/02/1520 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
01/11/141 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
07/04/147 April 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/03/1431 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/05/139 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JUDITH HARRISON |
09/05/139 May 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/06/116 June 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/05/107 May 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LYN HARRISON / 28/01/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/04/058 April 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | NEW DIRECTOR APPOINTED |
02/12/032 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
06/03/036 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 25-29 SANDY WAY, YEADON LEEDS WEST YORKSHIRE LS19 7EW |
07/02/027 February 2002 | NEW SECRETARY APPOINTED |
31/01/0231 January 2002 | SECRETARY RESIGNED |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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