HARRISON NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewConfirmation statement made on 2025-11-07 with no updates

View Document

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

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mrs Katharine Frances Lucy Harrison on 2024-11-01

View Document

05/11/245 November 2024 Change of details for Mrs Katharine Frances Lucy Harrison as a person with significant control on 2024-11-01

View Document

16/05/2416 May 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

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Appointment of Mr Colin Darroll Harrison as a director on 2023-11-07

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Registered office address changed from 6 Glenderamackin Threlkeld Keswick Cumbria CA12 4TU England to Beck Bank Farm Embleton Cockermouth CA13 9YP on 2023-03-07

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

27/12/2127 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

01/10/211 October 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

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 14A HARTNESS ROAD GILWILLY INDUSTRIAL ESTATE PENRITH CUMBRIA CA11 9BD ENGLAND

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE FRANCES LUCY HARRISON / 25/09/2020

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MRS KATHARINE FRANCES LUCY HARRISON / 23/09/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE FRANCES LUCY HARRISON / 23/09/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM COMPTON HOUSE 104 SCOTLAND ROAD PENRITH CA11 7NR UNITED KINGDOM

View Document

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

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

13/12/1713 December 2017 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