Advanced company searchLink opens in new window

HARRISON STRUCTURAL HOLDINGS LTD

Company number 07185297

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
04 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
18 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Dec 2022 AD01 Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 6 December 2022
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
16 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Aug 2017 AD01 Registered office address changed from 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 10 August 2017
20 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 5
10 Apr 2015 CH01 Director's details changed for Mr Peter Harrison on 1 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014