Advanced company searchLink opens in new window

HARLANDS SERVICES LTD

Company number 02982925

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)
31 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
31 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Oct 2023 AP01 Appointment of Nicola Dorothy Mcguiness-Brown as a director on 19 October 2023
12 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
27 Jul 2023 TM01 Termination of appointment of Nathan John Best as a director on 30 June 2023
16 Mar 2023 AP01 Appointment of Mr. Anthony Carabin as a director on 15 March 2023
16 Mar 2023 TM01 Termination of appointment of Scott William Maud as a director on 15 March 2023
16 Mar 2023 AP01 Appointment of Pamela Ann Joseph as a director on 15 March 2023
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 11,131,081
07 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
07 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
03 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
12 Sep 2022 AP01 Appointment of Mr Nathan John Best as a director on 5 September 2022
14 Jul 2022 TM01 Termination of appointment of Else Christina Hamilton as a director on 4 July 2022
13 Jul 2022 CH01 Director's details changed for Mr Scott William Maud on 22 September 2021
06 Apr 2022 AA Full accounts made up to 31 December 2020
31 Mar 2022 AD01 Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022
31 Mar 2022 PSC05 Change of details for Harlands Group Ltd as a person with significant control on 31 March 2022
16 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates