HARRISON ENGINEERING SOLUTIONS LIMITED

06520893
TRIDENT HOUSE 105 DERBY ROAD LIVERPOOL L20 8LZ

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
26 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
08 Apr 2021 accounts Annual Accounts 8 Buy now
26 Mar 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 accounts Annual Accounts 6 Buy now
15 Jul 2019 officers Change of particulars for director (Neil Andrew Harrison) 2 Buy now
25 Jun 2019 accounts Annual Accounts 8 Buy now
24 May 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2018 accounts Annual Accounts 8 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2017 accounts Annual Accounts 4 Buy now
25 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2016 accounts Annual Accounts 4 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
23 Feb 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Mar 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 accounts Annual Accounts 4 Buy now
28 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
16 Dec 2013 accounts Annual Accounts 4 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 4 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 officers Change of particulars for director (Neil Andrew Harrison) 2 Buy now
28 Dec 2011 accounts Annual Accounts 4 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Neil Andrew Harrison) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Neil Andrew Harrison) 2 Buy now
31 Dec 2009 accounts Annual Accounts 4 Buy now
18 Jun 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
02 Apr 2008 officers Appointment terminated director christine avis 1 Buy now
02 Apr 2008 officers Appointment terminated secretary north west registration services (1994) LIMITED 1 Buy now
02 Apr 2008 officers Director appointed neil andrew harrison 2 Buy now
02 Apr 2008 officers Secretary appointed janet edith harrison 2 Buy now
03 Mar 2008 incorporation Incorporation Company 12 Buy now