- Company Overview for HARLECH MECHANICAL SERVICES LTD (11039057)
- Filing history for HARLECH MECHANICAL SERVICES LTD (11039057)
- People for HARLECH MECHANICAL SERVICES LTD (11039057)
- More for HARLECH MECHANICAL SERVICES LTD (11039057)
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 |