Advanced company searchLink opens in new window

HARROWSIDE CONTRACTS LIMITED

Company number 11116960

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)
05 Sep 2024 CS01 Confirmation statement made on 28 July 2024 with no updates
05 Sep 2024 AA Micro company accounts made up to 30 December 2023
23 Sep 2023 AA Micro company accounts made up to 30 December 2022
11 Sep 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
11 Sep 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
24 Nov 2022 AA Total exemption full accounts made up to 30 December 2021
02 Nov 2022 AD01 Registered office address changed from Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2 November 2022
02 Nov 2022 AD01 Registered office address changed from Unit 1 52 Coolhurst Road Crouch End London N8 8EU England to Unit 12 Hillside House 1 the Drive Radlett Hertfordshire WD7 7FG on 2 November 2022
20 Sep 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
02 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 December 2020
08 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
16 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
31 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
17 Sep 2020 AA Accounts for a dormant company made up to 30 December 2019
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
27 Jul 2020 PSC02 Notification of Candor Capital Ltd as a person with significant control on 24 July 2020
27 Jul 2020 PSC07 Cessation of Martin Stone as a person with significant control on 24 July 2020
29 Jun 2020 AP01 Appointment of Mr Michael Joseph Stones as a director on 26 June 2020
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-18
18 Jun 2020 AP01 Appointment of Mr Paul Waterhouse as a director on 18 June 2020
09 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 30 December 2018
11 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
22 May 2019 TM01 Termination of appointment of Lee Anthony Garforth as a director on 21 December 2018