- Company Overview for HARRIS EVOLUTION LIMITED (07429191)
- Filing history for HARRIS EVOLUTION LIMITED (07429191)
- People for HARRIS EVOLUTION LIMITED (07429191)
- Charges for HARRIS EVOLUTION LIMITED (07429191)
- More for HARRIS EVOLUTION LIMITED (07429191)
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 2025 | AD01 | Registered office address changed from Unit 3 Anglo Office Park Bristol Somerset BS15 1NT England to Corum 1, Suites 1 & 2 Crown Way Bristol Gloucestershire BS30 8FJ on 15 January 2025 | |
05 Dec 2024 | TM01 | Termination of appointment of Dominic Murphy as a director on 5 December 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Peter Moon as a director on 31 October 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
30 Apr 2024 | CH01 | Director's details changed for Mr Dean Mark Houghton on 30 April 2024 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Dean Mark Houghton on 17 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Kristian Kelly as a director on 22 December 2022 | |
16 Feb 2023 | AP01 | Appointment of Mr Craig Arathoon as a director on 22 December 2022 | |
16 Feb 2023 | AP01 | Appointment of Mr Peter Moon as a director on 22 December 2022 | |
16 Feb 2023 | AP01 | Appointment of Mr Dominic Murphy as a director on 20 December 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with updates | |
09 Aug 2022 | TM01 | Termination of appointment of Luke Harris as a director on 19 May 2022 | |
20 Jul 2022 | PSC07 | Cessation of Luke Harris as a person with significant control on 19 May 2022 | |
20 Jul 2022 | PSC02 | Notification of Dj Houghton Holdings Ltd as a person with significant control on 19 May 2022 | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Sep 2021 | TM01 | Termination of appointment of Martin Robert Charles Cox as a director on 31 July 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
15 Jun 2021 | AD01 | Registered office address changed from Unit 16 Greenway Farm Bath Road Bath Road Wick Bristol BS30 5RL England to Unit 3 Anglo Office Park Bristol Somerset BS15 1NT on 15 June 2021 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Luke Harris on 8 February 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr Luke Harris as a person with significant control on 8 February 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates |