Advanced company searchLink opens in new window

HARLEND COMPUTER SERVICES LIMITED

Company number 03540913

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 May 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Nov 2019 AD01 Registered office address changed from 62 the Oast, 62 Bell Road Sittingbourne Kent ME10 4HE England to Cedar House 10 Cedar Drive Maidstone Kent ME16 9HD on 14 November 2019
07 May 2019 AD01 Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 62 the Oast, 62 Bell Road Sittingbourne Kent ME10 4HE on 7 May 2019
05 May 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
23 Mar 2017 AD01 Registered office address changed from C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 23 March 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 MA Memorandum and Articles of Association
13 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Remove authorised share capital 25/05/2016
13 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 CH01 Director's details changed for Mrs Pamela Jane Trangmar on 6 April 2016
01 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association