HARRISON PROPERTY SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Change of details for Mr Simon James Harrison as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Germaine Louise Harrison as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Termination of appointment of Germaine Louise Harrison as a director on 2024-08-06

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Director's details changed for Mr Simon James Harrison on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Miss Germaine Louise Harrison as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Miss Germaine Louise Harrison on 2021-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HARRISON / 24/04/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES HARRISON / 06/04/2017

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MRS GERMAINE LOUISE HARRISON / 06/04/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076068730001

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES HARRISON / 09/05/2014

View Document

02/08/132 August 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON JAMES HARRISON / 18/04/2013

View Document

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

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED GERMAINE LOUISE HARRISON

View Document

08/07/118 July 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

18/04/1118 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information