Advanced company searchLink opens in new window

HARBOUR SYSTEMS LIMITED

Company number 04828784

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)
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
18 Apr 2017 AP01 Appointment of Mrs Sonia Louise Goacher as a director on 6 April 2016
13 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
19 Jan 2016 AD01 Registered office address changed from Suite 4 Horsefair Tower the Horsefair Romsey Hampshire SO51 8EZ to Sunnybank Lower Pennington Lane Pennington Lymington Hampshire SO41 8AN on 19 January 2016
18 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Oct 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
18 Feb 2014 AUD Auditor's resignation
07 Feb 2014 TM02 Termination of appointment of Catherine Trevorrow as a secretary
07 Feb 2014 AP03 Appointment of Mrs Sonia Louise Goacher as a secretary
07 Feb 2014 TM01 Termination of appointment of David Mills as a director
07 Feb 2014 TM01 Termination of appointment of Kevin Beerling as a director
07 Feb 2014 TM01 Termination of appointment of Raymond Auvray as a director
07 Feb 2014 AD01 Registered office address changed from Prospects House 19 Elmfield Road Bromley BR1 1LT United Kingdom on 7 February 2014
24 Oct 2013 AA Full accounts made up to 31 March 2013
25 Jul 2013 TM02 Termination of appointment of Martha Burnige as a secretary
25 Jul 2013 AP03 Appointment of Miss Catherine Joanne Trevorrow as a secretary
15 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
22 Oct 2012 AD01 Registered office address changed from Sunnybank Lower Pennington Lane Lymington Hampshire SO41 8AN on 22 October 2012
19 Oct 2012 AP01 Appointment of Ray Auvray as a director
19 Oct 2012 AP01 Appointment of David Charles Mills as a director
19 Oct 2012 AP01 Appointment of Kevin Michael Beerling as a director