CRAIG HARRISON POWER SERVICES LTD

Company Documents

DateDescription
07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

02/05/242 May 2024 Voluntary strike-off action has been suspended

View Document

02/05/242 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

29/04/2429 April 2024 Director's details changed for Mrs Justine Harrison on 2024-04-29

View Document

29/04/2429 April 2024 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Eugene Craig Harrison on 2024-04-29

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-04-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE HARRISON / 10/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CRAIG HARRISON / 04/01/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR EUGENE CRAIG HARRISON / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CRAIG HARRISON / 10/06/2019

View Document

04/06/194 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2017

View Document

30/05/1930 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/04/2017

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE HARRISON / 18/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 4TH FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP ENGLAND

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR EUGENE CRAIG HARRISON / 24/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CRAIG HARRISON / 23/05/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS JUSTINE HARRISON

View Document

08/03/178 March 2017 08/03/17 STATEMENT OF CAPITAL GBP 100

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