Advanced company searchLink opens in new window

HARRIS & CO CONSULTANTS LTD

Company number 07618813

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)
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
10 May 2023 CH01 Director's details changed for Miss Sian Wyn Lloyd on 23 April 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
30 May 2022 AA Total exemption full accounts made up to 31 May 2021
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with updates
21 Jul 2020 CS01 Confirmation statement made on 3 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
15 May 2019 PSC04 Change of details for Mrs Janet Patricia Ballard as a person with significant control on 31 August 2018
15 May 2019 PSC02 Notification of Building Brilliant Businesses Lbc Ltd as a person with significant control on 31 August 2018
15 May 2019 PSC07 Cessation of Mervyn Alan Harris as a person with significant control on 31 August 2018
15 May 2019 PSC07 Cessation of Kathryn Elizabeth Harris as a person with significant control on 31 August 2018
15 May 2019 PSC01 Notification of Sian Wyn Lloyd as a person with significant control on 31 August 2018
15 May 2019 PSC01 Notification of Janet Patricia Ballard as a person with significant control on 31 August 2018
15 May 2019 PSC01 Notification of Neil Anthony Ballard as a person with significant control on 31 August 2018
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Sep 2018 AD01 Registered office address changed from 5 Oak Tree Court Cardiff Gate Business Park Cardiff South Glamorgan CF23 8RS to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 4 September 2018
03 Sep 2018 AP01 Appointment of Miss Sian Wyn Lloyd as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Janet Patricia Ballard as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Neil Anthony Ballard as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Kathryn Elizabeth Harris as a director on 31 August 2018