Advanced company searchLink opens in new window

STEVE HARRIS CONSULTANCY LTD

Company number 07382693

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)
11 May 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 8 April 2022 with updates
26 Apr 2022 AA Micro company accounts made up to 30 September 2021
08 Apr 2022 PSC04 Change of details for Mr Steven Harris as a person with significant control on 6 April 2022
08 Apr 2022 PSC07 Cessation of Lesley Harris as a person with significant control on 6 April 2022
18 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
12 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AD01 Registered office address changed from 32 Fairspring Newcastle upon Tyne NE5 2PQ to 5 Maynard Street Newcastle upon Tyne NE13 9BY on 10 November 2014
07 Nov 2014 CH01 Director's details changed for Steven Harris on 7 November 2014
07 Nov 2014 CH01 Director's details changed for Lesley Harris on 7 November 2014
07 Nov 2014 CH03 Secretary's details changed for Lesley Harris on 7 November 2014