HARSANT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02230052 |
Category | Private Limited Company |
Incorporated | 14 Mar 1988 |
Age | 36 years, 2 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 25 Apr 2023 |
Years | 1 year, 1 month, 10 days |
SUMMARY
HARSANT SERVICES LIMITED is an dissolved private limited company with number 02230052. It was incorporated 36 years, 2 months, 22 days ago, on 14 March 1988 and it was dissolved 1 year, 1 month, 10 days ago, on 25 April 2023. The company address is C/O Barnett Waddingham C/O Barnett Waddingham, London, EC2Y 5AU, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type small
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolution application strike off company
Date: 25 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Cessation of a person with significant control
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-06
Psc name: Andrew David Roberts
Documents
Cessation of a person with significant control
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-01
Psc name: Sarah Anne Brown
Documents
Cessation of a person with significant control
Date: 06 Jan 2021
Action Date: 06 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julia Mary Bassett
Cessation date: 2021-01-06
Documents
Accounts with accounts type small
Date: 19 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Jane Galvin
Documents
Cessation of a person with significant control
Date: 13 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Galvin
Cessation date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Notification of a person with significant control
Date: 05 Mar 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Barnett Waddingham Actuaries and Consultants Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type full
Date: 27 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 06 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type full
Date: 27 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Resolution
Date: 20 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
Old address: Cheapside House 138 Cheapside London EC2V 6BW
New address: C/O Barnett Waddingham 2 London Wall Place London EC2Y 5AU
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type full
Date: 29 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Accounts with accounts type full
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type full
Date: 15 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Change account reference date company current shortened
Date: 13 Feb 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change account reference date company previous extended
Date: 03 Sep 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-06-30
Documents
Resolution
Date: 31 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Mary Bassett
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-01
Officer name: Mrs Jane Galvin
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew David Roberts
Appointment date: 2014-08-01
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Anne Brown
Appointment date: 2014-08-01
Documents
Appoint person secretary company with name date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony Mark Broadhurst
Appointment date: 2014-08-01
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mary Montague
Termination date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Address
Type: AD01
Old address: 321 Pensby Road Heswall Wirral CH61 9ND
Change date: 2014-08-13
New address: Cheapside House 138 Cheapside London EC2V 6BW
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-01
Officer name: Christine Ann Brown
Documents
Termination secretary company with name termination date
Date: 13 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-08-01
Officer name: Christine Ann Brown
Documents
Capital cancellation shares
Date: 08 Aug 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH06
Capital : 15,400 GBP
Date: 2014-07-01
Documents
Capital cancellation shares
Date: 08 Aug 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH06
Date: 2014-07-01
Capital : 15,500 GBP
Documents
Capital return purchase own shares
Date: 08 Aug 2014
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 08 Aug 2014
Category: Capital
Type: SH03
Documents
Miscellaneous
Date: 29 Apr 2014
Category: Miscellaneous
Type: MISC
Description: Form 122 redeeming 92,100 preference shares of £1.
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Mortgage satisfy charge full
Date: 06 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Capital return purchase own shares
Date: 01 Oct 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christine Ann Brown
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Ms Jennifer Mary Montague
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/06/06--------- £ si 6000@1
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Jan 2006
Category: Capital
Type: 122
Description: £ sr 30000@1 28/09/05
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 30/06/02--------- £ si 116100@1
Documents
Legacy
Date: 14 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Accounts with made up date
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/01; full list of members
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 16 Jan 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Miscellaneous
Date: 20 Dec 2000
Category: Miscellaneous
Type: MISC
Description: Amend 882-5500 x £1 shar 6/12/99
Documents
Legacy
Date: 18 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 116100@1
Documents
Legacy
Date: 18 Dec 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/06/00
Documents
Resolution
Date: 18 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/00; full list of members
Documents
Some Companies
2 HORWOOD ROAD,BRISTOL,BS48 2LN
Number: | 09016845 |
Status: | ACTIVE |
Category: | Community Interest Company |
CONNECT DISTRIBUTION SERVICES LIMITED
CONNECT HOUSE TALBOT WAY,BIRMINGHAM,B10 0HJ
Number: | 03004798 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BURCOTT ROAD,PURLEY,CR8 4AD
Number: | 02982233 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL HOUSE,HULL,HU5 4JB
Number: | 11703900 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP
Number: | 10365713 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONSDALE,LUTTERWORTH,LE17 4AD
Number: | 08739163 |
Status: | ACTIVE |
Category: | Private Limited Company |