- Company Overview for HARKEL SERVICES LIMITED (05926690)
- Filing history for HARKEL SERVICES LIMITED (05926690)
- People for HARKEL SERVICES LIMITED (05926690)
- Charges for HARKEL SERVICES LIMITED (05926690)
- Insolvency for HARKEL SERVICES LIMITED (05926690)
- More for HARKEL SERVICES LIMITED (05926690)
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) |
---|---|---|---|
24 Jul 2017 | AP03 | Appointment of Mr John Richard Kelsey as a secretary on 18 July 2014 | |
23 Jul 2017 | PSC01 | Notification of Sally Anne Kelsey as a person with significant control on 6 April 2016 | |
23 Jul 2017 | PSC01 | Notification of Stephen Haden as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 12 November 2014
|
|
17 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jul 2014 | TM02 | Termination of appointment of Christopher Johnson as a secretary on 18 July 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
26 Jun 2012 | AAMD | Amended accounts made up to 31 August 2010 | |
01 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Oct 2010 | CERTNM |
Company name changed T.S.S. (GB) LIMITED\certificate issued on 14/10/10
|
|
13 Oct 2010 | AR01 | Annual return made up to 6 September 2010 with full list of shareholders | |
13 Oct 2010 | CH01 | Director's details changed for Sally Anne Kelsey on 6 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Manda Jane Haden on 6 September 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from Ftizwilliam House Middlebank Doncaster Carr Doncaster South Yorkshire DN4 5NG on 28 September 2010 |