H R HARRIS & PARTNERS (2010) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Statement of affairs

View Document

18/03/2518 March 2025 Registered office address changed from Pembroke House Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2025-03-18

View Document

18/03/2518 March 2025 Resolutions

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/06/213 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 44 ST HELENS ROAD SWANSEA SA1 4BB

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MUXWORTHY

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF GEOFFREY WILLIAM MUXWORTHY AS A PSC

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR JASON MARK EVANS / 22/05/2020

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 PREVEXT FROM 29/03/2016 TO 31/03/2016

View Document

31/05/1631 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTYN HAMMOND

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKINSHAW

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

28/05/1528 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

18/12/1318 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

02/05/132 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

22/11/1222 November 2012 ARTICLES OF ASSOCIATION

View Document

22/11/1222 November 2012 ALTER ARTICLES 14/11/2012

View Document

24/07/1224 July 2012 17/05/12 STATEMENT OF CAPITAL GBP 103

View Document

24/07/1224 July 2012 CREATION OF SHARES 17/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/09/1116 September 2011 ALTER ARTICLES 12/09/2011

View Document

20/06/1120 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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