HARRISON ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
24/05/2224 May 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
08/03/228 March 2022 | First Gazette notice for voluntary strike-off |
26/02/2226 February 2022 | Application to strike the company off the register |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
24/07/2124 July 2021 | Compulsory strike-off action has been discontinued |
23/07/2123 July 2021 | Confirmation statement made on 2021-03-03 with no updates |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
08/04/218 April 2021 | 24/11/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | PREVEXT FROM 24/05/2020 TO 24/11/2020 |
24/11/2024 November 2020 | Annual accounts for year ending 24 Nov 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS 1ST FLOOR COTTON HOUSE OLD HALL STREET LIVERPOOL L3 9TX |
24/02/2024 February 2020 | 26/05/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HARRISON / 12/07/2019 |
25/06/1925 June 2019 | 26/05/18 TOTAL EXEMPTION FULL |
26/05/1926 May 2019 | Annual accounts for year ending 26 May 2019 |
24/05/1924 May 2019 | CURRSHO FROM 25/05/2018 TO 24/05/2018 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
25/02/1925 February 2019 | PREVSHO FROM 26/05/2018 TO 25/05/2018 |
26/05/1826 May 2018 | Annual accounts for year ending 26 May 2018 |
25/05/1825 May 2018 | 26/05/17 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
26/02/1826 February 2018 | PREVSHO FROM 27/05/2017 TO 26/05/2017 |
04/10/174 October 2017 | Annual accounts small company total exemption made up to 28 May 2016 |
25/08/1725 August 2017 | PREVSHO FROM 28/05/2017 TO 27/05/2017 |
26/05/1726 May 2017 | Annual accounts for year ending 26 May 2017 |
26/05/1726 May 2017 | PREVSHO FROM 29/05/2016 TO 28/05/2016 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
27/02/1727 February 2017 | PREVSHO FROM 30/05/2016 TO 29/05/2016 |
28/05/1628 May 2016 | Annual accounts for year ending 28 May 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
20/04/1620 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
23/02/1623 February 2016 | PREVSHO FROM 31/05/2015 TO 30/05/2015 |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 44A LIVERPOOL ROAD LYDIATE MERSEYSIDE L31 2LZ |
26/03/1526 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 30 March 2014 |
28/01/1528 January 2015 | CURREXT FROM 30/03/2015 TO 31/05/2015 |
19/12/1419 December 2014 | PREVSHO FROM 31/03/2014 TO 30/03/2014 |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
25/03/1425 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HARRISON / 03/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HARRISON / 03/03/2010 |
03/06/103 June 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW HARRISON / 03/03/2010 |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTINE AVIS |
02/04/082 April 2008 | DIRECTOR APPOINTED NEIL ANDREW HARRISON |
02/04/082 April 2008 | APPOINTMENT TERMINATED SECRETARY NORTH WEST REGISTRATION SERVICES (1994) LIMITED |
02/04/082 April 2008 | SECRETARY APPOINTED JANET EDITH HARRISON |
03/03/083 March 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