- Company Overview for HARBOUR SYSTEMS LIMITED (04828784)
- Filing history for HARBOUR SYSTEMS LIMITED (04828784)
- People for HARBOUR SYSTEMS LIMITED (04828784)
- More for HARBOUR SYSTEMS LIMITED (04828784)
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
|
|
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
|
|
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
|
|
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 |