HARROWSIDE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Micro company accounts made up to 2024-12-30 |
30/12/2430 December 2024 | Annual accounts for year ending 30 Dec 2024 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
23/09/2323 September 2023 | Micro company accounts made up to 2022-12-30 |
11/09/2311 September 2023 | Confirmation statement made on 2023-07-28 with no updates |
11/09/2311 September 2023 | Previous accounting period shortened from 2022-12-27 to 2022-12-26 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-12-30 |
02/11/222 November 2022 | Registered office address changed from Unit 1 52 Coolhurst Road Crouch End London N8 8EU England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2022-11-02 |
02/11/222 November 2022 | Registered office address changed from Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2022-11-02 |
20/09/2220 September 2022 | Previous accounting period shortened from 2021-12-28 to 2021-12-27 |
11/02/2211 February 2022 | Total exemption full accounts made up to 2020-12-30 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
08/12/218 December 2021 | Previous accounting period shortened from 2020-12-29 to 2020-12-28 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
17/09/2017 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/19 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES |
27/07/2027 July 2020 | CESSATION OF MARTIN STONE AS A PSC |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDOR CAPITAL LTD |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR MICHAEL JOSEPH STONES |
19/06/2019 June 2020 | COMPANY NAME CHANGED THE MORTGAGE ARREARS HELPLINE LTD CERTIFICATE ISSUED ON 19/06/20 |
18/06/2018 June 2020 | DIRECTOR APPOINTED MR PAUL WATERHOUSE |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
23/09/1923 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18 |
11/09/1911 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE GARFORTH |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
16/07/1816 July 2018 | REGISTERED OFFICE CHANGED ON 16/07/2018 FROM PO BOX N8 8EU UNIT 1 52 COOLHURST ROAD CROUCH END LONDON ENGLAND |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM FLAT 1, 52 COOLHURST ROAD LONDON N8 8EU ENGLAND |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR LEE ANTHONY GARFORTH |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 52 FLAT 1, 52 COOLHURST ROAD CROUCH END LONDON N8 8EU ENGLAND |
12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM UNIT 1 52 COOLHURST ROAD CROUCH END LONDON N8 8EU UNITED KINGDOM |
19/12/1719 December 2017 | 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