Advanced company searchLink opens in new window

HARGREAVES INDUSTRIAL SERVICES LIMITED

Company number 02307132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2019 AA Full accounts made up to 31 May 2018
23 Nov 2018 AP02 Appointment of Hargreaves Corporate Director Limited as a director on 23 November 2018
10 Oct 2018 MR01 Registration of charge 023071320016, created on 5 October 2018
25 Aug 2018 MR04 Satisfaction of charge 023071320014 in full
25 Aug 2018 MR04 Satisfaction of charge 023071320013 in full
10 Aug 2018 MR01 Registration of charge 023071320015, created on 31 July 2018
16 Jul 2018 AP01 Appointment of Mr John William Young Strachan Samuel as a director on 16 July 2018
25 Jun 2018 AP01 Appointment of Sean Hager as a director on 25 June 2018
06 Jun 2018 TM01 Termination of appointment of Julie May Haynes as a director on 1 June 2018
06 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
15 Dec 2017 AA Full accounts made up to 31 May 2017
05 Oct 2017 TM01 Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017
07 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Feb 2017 AA Full accounts made up to 31 May 2016
24 May 2016 TM01 Termination of appointment of Daniel John Tobin as a director on 6 May 2016
22 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 62,832
02 Mar 2016 AA Full accounts made up to 31 May 2015
10 Aug 2015 MR01 Registration of charge 023071320014, created on 31 July 2015
10 Aug 2015 MR04 Satisfaction of charge 10 in full
10 Aug 2015 MR04 Satisfaction of charge 12 in full
06 Aug 2015 MR01 Registration of charge 023071320013, created on 31 July 2015
10 Mar 2015 AA Full accounts made up to 31 May 2014
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 62,832
24 Sep 2014 MISC Aud res letter
09 Sep 2014 AUD Auditor's resignation