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)
23 Sep 2021 TM01 Termination of appointment of Camilla Sunner as a director on 22 September 2021
01 Sep 2021 AD01 Registered office address changed from 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3DU to 2nd Floor Rockwood House 9-17 Perrymount Road Haywards Heath West Sussex RH16 3TW on 1 September 2021
01 Sep 2021 PSC05 Change of details for Harlands Group Ltd as a person with significant control on 27 August 2021
24 Jul 2021 AA Full accounts made up to 31 March 2020
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 MA Memorandum and Articles of Association
27 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete restriction auth capital 29/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 6,001,000
30 Mar 2021 AP01 Appointment of Scott Maud as a director on 25 March 2021
30 Mar 2021 AP01 Appointment of Ms Camilla Sunner as a director on 25 March 2021
30 Mar 2021 TM01 Termination of appointment of Steven John Holmes as a director on 25 March 2021
06 Jan 2021 MR05 Part of the property or undertaking has been released from charge 029829250006
04 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
13 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
17 Aug 2020 AP01 Appointment of Mrs Else Christina Hamilton as a director on 27 July 2020
25 Feb 2020 TM01 Termination of appointment of Roger Justin Bracken as a director on 12 February 2020
25 Feb 2020 MR01 Registration of charge 029829250006, created on 25 February 2020
06 Jan 2020 AA Full accounts made up to 31 March 2019
13 Nov 2019 MR04 Satisfaction of charge 029829250005 in full
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
25 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
25 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
25 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
25 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18