Advanced company searchLink opens in new window

HARRODS SOLUTIONS LTD

Company number 09720063

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)
22 May 2024 AA Total exemption full accounts made up to 31 August 2023
05 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
17 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
26 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
11 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jul 2018 PSC04 Change of details for Mr Andrew David Foster as a person with significant control on 16 July 2018
16 Jul 2018 PSC04 Change of details for Mr Roderick Peter Monk as a person with significant control on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Roderick Peter Monk on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Andrew David Foster on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from 24 Silver Street Bury Lancashire BL9 0DH United Kingdom to 65 Canning Street Bury Greater Manchester BL9 5AS on 16 July 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
05 Feb 2018 AA Total exemption full accounts made up to 31 August 2017
06 Jul 2017 PSC01 Notification of Roderick Peter Monk as a person with significant control on 6 April 2016
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
06 Jul 2017 PSC01 Notification of Andrew David Foster as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 AD01 Registered office address changed from Fernhill Business Centre Todd Street Bury Lancashire BL9 5BJ to 24 Silver Street Bury Lancashire BL9 0DH on 9 September 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
02 Feb 2016 AD01 Registered office address changed from 52 Wash Lane Wash Lane Bury Lancashire BL9 6AS England to Fernhill Business Centre Todd Street Bury Lancashire BL9 5BJ on 2 February 2016