HARRIES AUTOMATION & CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Cessation of Hac Holdings (Wales) Limited as a person with significant control on 2025-09-11 |
| 22/10/2522 October 2025 New | Notification of Vinci Energies Uk Holding Limited as a person with significant control on 2025-09-11 |
| 01/10/251 October 2025 New | Full accounts made up to 2024-12-31 |
| 04/09/254 September 2025 | Director's details changed for Mr Ayyub Dedat on 2025-09-02 |
| 03/09/253 September 2025 | Director's details changed for Mr Scott Van Der Vord on 2025-09-02 |
| 03/09/253 September 2025 | Secretary's details changed for Mrs Rachael Eden Butcher on 2025-09-02 |
| 03/09/253 September 2025 | Director's details changed for Mr Andrew Hunter on 2025-09-02 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
| 14/05/2414 May 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
| 01/12/231 December 2023 | Appointment of Mr Andrew Hunter as a director on 2023-12-01 |
| 17/08/2317 August 2023 | Termination of appointment of Rhys George Collins as a director on 2023-08-15 |
| 17/08/2317 August 2023 | Termination of appointment of Carol Harries as a director on 2023-08-15 |
| 17/08/2317 August 2023 | Termination of appointment of Laura Collins as a director on 2023-08-15 |
| 17/08/2317 August 2023 | Termination of appointment of Paul David Harries as a director on 2023-08-15 |
| 17/08/2317 August 2023 | Termination of appointment of Carol Harries as a secretary on 2023-08-15 |
| 17/08/2317 August 2023 | Appointment of Mr Ayyub Dedat as a director on 2023-08-15 |
| 17/08/2317 August 2023 | Appointment of Mr Scott Van Der Vord as a director on 2023-08-15 |
| 17/08/2317 August 2023 | Appointment of Mrs Rachael Eden Butcher as a secretary on 2023-08-15 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 23/04/2123 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA COLLINS / 02/04/2020 |
| 03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RHYS GEORGE COLLINS / 02/04/2020 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 15/04/1915 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
| 05/08/165 August 2016 | DIRECTOR APPOINTED LAURA COLLINS |
| 05/08/165 August 2016 | DIRECTOR APPOINTED RHYS GEORGE COLLINS |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 21/04/1621 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
| 09/06/159 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
| 01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 12/05/1412 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
| 06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 11/10/1311 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL HARRIES / 10/10/2013 |
| 11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HARRIES / 10/10/2013 |
| 11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HARRIES / 10/10/2013 |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 26/04/1326 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 17/04/1217 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
| 19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 28/05/1028 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARRIES / 19/04/2010 |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL HARRIES / 19/04/2010 |
| 26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 17/03/1017 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 17/03/1017 March 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 09/06/099 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
| 08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 15/07/0815 July 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
| 14/04/0814 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 21/05/0721 May 2007 | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS |
| 06/06/066 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 |
| 26/04/0626 April 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04 |
| 23/05/0523 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
| 02/06/042 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
| 20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 |
| 20/04/0420 April 2004 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: SYSTEMS HOUSE MAES ROAD LLANGENNECH LLANELLI DYFED SA14 8UG |
| 20/04/0420 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
| 20/04/0420 April 2004 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 22/05/0322 May 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
| 07/05/037 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 07/05/037 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/03/0312 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
| 06/06/026 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
| 03/05/023 May 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
| 25/05/0125 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
| 26/04/0126 April 2001 | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
| 31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
| 16/05/0016 May 2000 | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS |
| 02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
| 20/05/9920 May 1999 | RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS |
| 17/11/9817 November 1998 | REGISTERED OFFICE CHANGED ON 17/11/98 FROM: GRANCHESTER HOUSE BRYN LLANELLI DYFED SA14 9UG |
| 31/05/9831 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
| 21/05/9821 May 1998 | RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS |
| 02/06/972 June 1997 | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS |
| 19/02/9719 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
| 28/06/9628 June 1996 | ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/07/96 |
| 23/05/9623 May 1996 | RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS |
| 06/07/956 July 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 19/04/9519 April 1995 | 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