HARMONISING PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 Confirmation statement made on 2025-08-17 with updates

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

20/07/2420 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Director's details changed for Ms Katherine Anne Hipsey on 2021-10-01

View Document

11/10/2111 October 2021 Change of details for Ms Katherine Anne Hipsey as a person with significant control on 2021-10-01

View Document

25/07/2125 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CESSATION OF MARCELLA LEANNE HANLON AS A PSC

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MS KATHERINE ANNE HIPSEY / 18/02/2020

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARCELLA HANLON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ANNE HIPSEY / 01/07/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA LEANNE HANLON / 01/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MS KATHERINE ANNE HIPSEY / 01/07/2019

View Document

18/07/1918 July 2019 PSC'S CHANGE OF PARTICULARS / MRS MARCELLA LEANNE HANLON / 01/07/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MS KATHERINE ANNE HIPSEY / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS MARCELLA LEANNE HANLON

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELLA LEANNE HANLON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 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