Advanced company searchLink opens in new window

HARRIS INFRASTUCTURE ADVISORY LIMITED

Company number 13511965

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)
12 Aug 2024 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW England to Unit 1.02D the Boat Shed Exchange Quay Salford M5 3EQ on 12 August 2024
15 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
07 Feb 2024 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 7 February 2024
22 Jan 2024 AA Micro company accounts made up to 31 July 2023
17 Nov 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew graham harris
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
30 Aug 2023 PSC01 Notification of Matthew Graham Harris as a person with significant control on 13 July 2023
30 Aug 2023 PSC07 Cessation of Matthew Graham Harris as a person with significant control on 12 July 2023
17 Apr 2023 AA Micro company accounts made up to 31 July 2022
15 Nov 2022 AD01 Registered office address changed from 298 Langley Road South Salford M6 6st England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 15 November 2022
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with no updates
01 Feb 2022 PSC04 Change of details for Mr Richard Coffey as a person with significant control on 1 February 2022
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
15 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-15
  • GBP 3
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 16/11/2023 as it was factually inaccurate or derived from something factually inaccurate.