Advanced company searchLink opens in new window

HARLANDS SERVICES LTD

Company number 02982925

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)
15 Jan 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
15 Jan 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
15 Jan 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
19 Nov 2015 MR01 Registration of charge 029829250005, created on 10 November 2015
13 Nov 2015 MR04 Satisfaction of charge 029829250004 in full
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
25 Sep 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 AP01 Appointment of Mr Steven John Holmes as a director
23 Apr 2014 AP01 Appointment of Mr Craig Scott Marshall as a director
17 Apr 2014 MR01 Registration of charge 029829250004
21 Jan 2014 AA Full accounts made up to 31 March 2013
11 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
11 Oct 2013 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom
11 Oct 2013 CH01 Director's details changed for Michael Kevin Scott on 1 February 2013
11 Oct 2013 AD04 Register(s) moved to registered office address
11 Oct 2013 CH01 Director's details changed for Mark Collison on 1 February 2013
09 Oct 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
29 Aug 2013 MISC Section 516 companies act 2006
13 Mar 2013 AD01 Registered office address changed from 1St Floor 41-43 Perrymount Road Haywards Heath W Sussex RH16 3BN on 13 March 2013
03 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
15 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
27 Apr 2012 CH01 Director's details changed for Mark Collison on 30 March 2012
24 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
29 Jul 2011 TM01 Termination of appointment of Philip Ward as a director