HARPER MECHANICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Confirmation statement made on 2025-07-16 with updates |
| 22/07/2522 July 2025 | Certificate of change of name |
| 22/07/2522 July 2025 | Appointment of Mr Atinderpal Singh Dulay as a director on 2025-07-16 |
| 22/07/2522 July 2025 | Termination of appointment of Rajinder Singh Mann as a secretary on 2025-07-16 |
| 02/06/252 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 05/06/245 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 17/04/2317 April 2023 | Total exemption full accounts made up to 2022-09-30 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 10/05/2210 May 2022 | Total exemption full accounts made up to 2021-09-30 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-06 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 10/09/2010 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
| 12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 08/05/188 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR RAJINDER MANN |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | 06/02/15 NO CHANGES |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/02/1414 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/03/138 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 1A STATION STREET EAST FOLESHILL COVENTRY WEST MIDLANDS CV6 5FL |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 10/02/1210 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/02/117 February 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/02/0910 February 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 21/07/0821 July 2008 | DIRECTOR APPOINTED JASWINDER SINGH DULAY |
| 21/07/0821 July 2008 | DIRECTOR AND SECRETARY APPOINTED RAJINDER SINGH MANN |
| 21/07/0821 July 2008 | REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 434, FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 5JX |
| 21/07/0821 July 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 07/03/087 March 2008 | APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED |
| 04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED |
| 06/02/086 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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