HARBOURTECH LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewDirector's details changed for Mr Julian Paul Spear on 2025-09-22

View Document

22/09/2522 September 2025 NewRegistered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB United Kingdom to 2-3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Ms Claire Brigid Feeney on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mr William Adam Hodgson on 2025-09-22

View Document

22/09/2522 September 2025 NewDirector's details changed for Mrs Caroline Mary Hodgson on 2025-09-22

View Document

12/09/2512 September 2025 Compulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 Compulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

21/08/2421 August 2024 Director's details changed for Mr William Adam Hodgson on 2024-08-15

View Document

21/08/2421 August 2024 Director's details changed for Mrs Caroline Mary Hodgson on 2024-08-15

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Satisfaction of charge 122508630002 in full

View Document

20/09/2320 September 2023 Satisfaction of charge 122508630001 in full

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Director's details changed for Mr Julian Paul Spear on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Ms Claire Brigid Feeney on 2022-11-18

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/10/199 October 2019 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