Advanced company searchLink opens in new window

HARRISON-VERITY PRODUCTS LIMITED

Company number 01171490

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)
09 Feb 2024 CS01 Confirmation statement made on 18 December 2023 with updates
08 Feb 2024 PSC05 Change of details for Hrm Assets Ltd as a person with significant control on 2 May 2023
08 Feb 2024 PSC02 Notification of Hrm Assets Ltd as a person with significant control on 2 May 2023
08 Feb 2024 PSC07 Cessation of Prima Capital Limited as a person with significant control on 2 May 2023
12 Sep 2023 AD01 Registered office address changed from Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB England to 1st Floor, Unit 10 a, Griffin Mill Stancliffe Street Blackburn BB2 2QU on 12 September 2023
03 May 2023 TM01 Termination of appointment of Alison Mary Whitfield as a director on 2 May 2023
03 May 2023 AP01 Appointment of Mr Amman Patel as a director on 2 May 2023
03 May 2023 TM01 Termination of appointment of Paul Anthony Whitfield as a director on 2 May 2023
03 May 2023 TM01 Termination of appointment of Ian Hatch as a director on 16 February 2023
02 May 2023 AA Total exemption full accounts made up to 31 August 2022
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
04 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
26 Feb 2021 PSC02 Notification of Prima Capital Limited as a person with significant control on 6 April 2016
26 Feb 2021 PSC07 Cessation of Harrison Verity Products (Holdings) Ltd as a person with significant control on 6 April 2016
25 Feb 2021 MR01 Registration of charge 011714900004, created on 20 February 2021
22 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
03 Nov 2020 AP01 Appointment of Mrs Alison Mary Whitfield as a director on 1 October 2020
21 Apr 2020 AA Unaudited abridged accounts made up to 31 August 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
01 Nov 2019 AP01 Appointment of Mr Ian Hatch as a director on 30 October 2019
30 Sep 2019 CH01 Director's details changed for Mr Paul Anthony Whitfield on 27 September 2019
30 Sep 2019 AD01 Registered office address changed from Veritas House Sett End Road Shadsworth Industrial Estate Blackburn BB1 2PT to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 30 September 2019
04 Jun 2019 MR04 Satisfaction of charge 2 in full