Advanced company searchLink opens in new window

HARRIS PROJECT SOLUTIONS LIMITED

Company number 07502694

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
22 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
12 Jul 2021 AA Micro company accounts made up to 31 January 2021
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 January 2019
26 Sep 2019 AP03 Appointment of Mrs Karen Monks as a secretary on 25 September 2019
25 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
19 Nov 2018 CH01 Director's details changed for Mr Clive Andrew Harris on 19 November 2018
19 Nov 2018 PSC04 Change of details for Mr Clive Andrew Harris as a person with significant control on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 19 November 2018
08 Jun 2018 AA Micro company accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT to Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN on 24 January 2018
04 May 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
12 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN England to Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT on 3 February 2015
25 Jul 2014 CH01 Director's details changed for Mr Clive Andrew Harris on 23 July 2014