Advanced company searchLink opens in new window

HARLECH MECHANICAL SERVICES LTD

Company number 11039057

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)
24 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
17 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
27 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
25 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
17 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
07 Oct 2021 AD01 Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB Wales to Harlech House Harlech House Hayes Road Sully Vale of Glamoorgan CF64 5RB on 7 October 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
08 Aug 2019 PSC07 Cessation of John Patrick O'sullivan as a person with significant control on 1 July 2019
19 Jul 2019 AP01 Appointment of Mr Andrew James Mackie as a director on 1 July 2019
30 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Mar 2019 TM01 Termination of appointment of Andrew James Mackie as a director on 1 March 2019
04 Jan 2019 PSC04 Change of details for Mr John Patrick O'sullivan as a person with significant control on 20 December 2018
14 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
09 Nov 2018 AA01 Current accounting period shortened from 31 October 2019 to 30 June 2019
27 Nov 2017 PSC01 Notification of John Patrick O'sullivan as a person with significant control on 20 November 2017
27 Nov 2017 PSC01 Notification of Anthony John Mulhern as a person with significant control on 20 November 2017
27 Nov 2017 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 November 2017