HARRISON PROPERTY SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-06 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/08/246 August 2024 | Change of details for Mr Simon James Harrison as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Cessation of Germaine Louise Harrison as a person with significant control on 2024-08-06 |
06/08/246 August 2024 | Termination of appointment of Germaine Louise Harrison as a director on 2024-08-06 |
06/08/246 August 2024 | Confirmation statement made on 2024-08-06 with updates |
01/05/241 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Director's details changed for Mr Simon James Harrison on 2021-11-11 |
11/11/2111 November 2021 | Change of details for Miss Germaine Louise Harrison as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Miss Germaine Louise Harrison on 2021-11-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HARRISON / 24/04/2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HARRISON / 06/04/2017 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS GERMAINE LOUISE HARRISON / 06/04/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/11/179 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 076068730001 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES HARRISON / 09/05/2014 |
02/08/132 August 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
02/08/132 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES HARRISON / 18/04/2013 |
02/08/132 August 2013 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM ASHLEY HOUSE 415 HALIFAX ROAD BRIGHOUSE WEST YORKSHIRE HD6 2PD UNITED KINGDOM |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
15/11/1115 November 2011 | DIRECTOR APPOINTED GERMAINE LOUISE HARRISON |
08/07/118 July 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
18/04/1118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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