HARKNESS SCREENS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

03/12/243 December 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

02/12/242 December 2024 Unaudited abridged accounts made up to 2022-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

19/01/2319 January 2023 Unaudited abridged accounts made up to 2021-09-30

View Document

21/11/2221 November 2022 Registered office address changed from Unit 1 Caxton Place Caxton Way Stevenage Caxton Way Stevenage SG1 2UG England to Unit 1 Caxton Place Caxton Way Stevenage SG1 2UG on 2022-11-21

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

14/05/2114 May 2021 30/09/19 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

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

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR PATRICK CAROLAN

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR PATRICK CAROLAN

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HARRISON

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 SECRETARY APPOINTED MR DAVID HARRISON

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEERY

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH SEERY

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025764900010

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

31/01/1431 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR MARK ASHCROFT

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/02/1229 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY APPOINTED CFO JOSEPH SEERY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LIGHTLEY

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID LIGHTLEY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED CFO JOSEPH SEERY

View Document

07/11/117 November 2011 DIVIDEND PAYMENT RECOMMENDED 31/10/2011

View Document

07/11/117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM LIGHTLEY / 24/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PIRIE STUART ROBINSON / 24/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRISON / 24/01/2010

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT A NORTON ROAD STEVENAGE HERTFORDSHIRE SG1 2BB

View Document

27/01/0927 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 AUDITOR'S RESIGNATION

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/077 March 2007 COMPANY NAME CHANGED HARKNESS HALL LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/10/0616 October 2006 ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0618 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/09/0612 September 2006 AUDITOR'S RESIGNATION

View Document

11/09/0611 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: THE GATE STUDIOS STATION ROAD BOREHAM WOOD HERTFORDSHIRE WD6 1DQ

View Document

23/07/0423 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0417 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/04/0329 April 2003 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 SECRETARY RESIGNED

View Document

25/08/0025 August 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW SECRETARY APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

02/05/992 May 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/03/99

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 AUDITOR'S RESIGNATION

View Document

14/04/9914 April 1999 AUDITOR'S RESIGNATION

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9826 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9629 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/961 February 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 £ IC 532941/442941 30/06/95 £ SR 90000@1=90000

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/95

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED HARKNESS SCREENS & HALL STAGE LI MITED CERTIFICATE ISSUED ON 01/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/957 February 1995 £ IC 622941/532941 31/12/94 £ SR 90000@1=90000

View Document

07/02/957 February 1995 £ SR 90000@1 31/12/93

View Document

07/02/957 February 1995 £ IC 712941/622941 30/06/94 £ SR 90000@1=90000

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/947 May 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/01/947 January 1994 AUDITOR'S RESIGNATION

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 £ IC 802941/712941 30/06/93 £ SR 90000@1=90000

View Document

26/02/9326 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 £ IC 892941/802941 31/12/92 £ SR 90000@1=90000

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 ALTER MEM AND ARTS 14/08/91

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

15/05/9115 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 22 TUDOR STREET LONDON EC4Y 0JJ

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/919 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/918 April 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 LOAN AGREEMENT 23/03/91

View Document

08/04/918 April 1991 NC INC ALREADY ADJUSTED 23/03/91

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 COMPANY NAME CHANGED GOULDITAR NO. 167 LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

24/01/9124 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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