HARKNESS SCREENS (USA) LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-05 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 2024-02-05 with no updates

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/02/2322 February 2023 Accounts for a small company made up to 2021-09-30

View Document

14/12/2214 December 2022 Registered office address changed from Unit a Norton Road Stevenage Hertfordshire SG1 2BB to Unit 1 Caxton Place Caxton Way Stevenage SG1 2UG on 2022-12-14

View Document

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

View Accounts

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON

View Document

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

View Document

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

View Document

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

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR DAVID BURLINSON

View Document

07/07/177 July 2017 SECRETARY APPOINTED MR DAVID HARRISON

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR DAVID HARRISON

View Document

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

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033361300002

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033361300003

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033361300004

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 13 February 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 13 February 2015 with full list of shareholders

View Document

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

View Document

25/02/1425 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

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

View Document

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

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

21/02/1321 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

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 SECRETARY APPOINTED CFO JOSEPH SEERY

View Document

05/01/125 January 2012 DIRECTOR APPOINTED JOSEPH SEERY

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/06/119 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1121 March 2011 Annual return made up to 19 March 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

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

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

View Document

26/03/0926 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; 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

19/03/0719 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/076 March 2007 COMPANY NAME CHANGED HARKNESS HALL (OVERSEAS) LTD. CERTIFICATE ISSUED ON 06/03/07

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

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

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

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

29/04/0529 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0326 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

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

30/05/0230 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 RETURN MADE UP TO 19/03/01; 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 19/03/00; FULL LIST OF MEMBERS

View Document

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

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 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 AUDITOR'S RESIGNATION

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

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

View Document

26/03/9826 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 REGISTERED OFFICE CHANGED ON 02/04/97 FROM: 400 CAPABILITY GREEN LUTON BEDS. LU1 3LU

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 COMPANY NAME CHANGED TUBRANGE LIMITED CERTIFICATE ISSUED ON 27/03/97

View Document

19/03/9719 March 1997 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