- Company Overview for HARRIS PROJECT SOLUTIONS LIMITED (07502694)
- Filing history for HARRIS PROJECT SOLUTIONS LIMITED (07502694)
- People for HARRIS PROJECT SOLUTIONS LIMITED (07502694)
- More for HARRIS PROJECT SOLUTIONS LIMITED (07502694)
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
|
|
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
|
|
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 |