HARRISON INCORPORATED LTD

18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex
StatusACTIVE
Company No.05305679
CategoryPrivate Limited Company
Incorporated06 Dec 2004
Age19 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

HARRISON INCORPORATED LTD is an active private limited company with number 05305679. It was incorporated 19 years, 6 months, 9 days ago, on 06 December 2004. The company address is 18 Hyde Gardens, Eastbourne, BN21 4PT, East Sussex.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Charles Keith James Button

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Keith James Button

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Button

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Keith James Button

Change date: 2016-12-05

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith James Button

Change date: 2016-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Janet Button

Change date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-04

Officer name: Charles Keith James Button

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Janet Button

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Button

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Charles Keith James Button

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Homer

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 07 Mar 2005

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Lynda Homer

Change date: 2005-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2010

Action Date: 27 Jan 2010

Category: Address

Type: AD01

Old address: 46a High Street Tunbridge Wells Kent TN1 1XF

Change date: 2010-01-27

Documents

View document PDF

Accounts amended with made up date

Date: 21 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AAMD

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; no change of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pap-print exports LTD\certificate issued on 05/07/07

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 27/06/07 from: sussex cottage harlequin lane crowborough east sussex TN6 1HT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 May 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metroware LIMITED\certificate issued on 12/05/05

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/03/05-01/03/05 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 10/03/05 from: 17 city business centre lower road london SE16 2XB

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 06 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALSAUNET LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07288498
Status:ACTIVE
Category:Private Limited Company

MARSHALL ENGINEERING & SONS LTD

518 LIVERPOOL ROAD,MANCHESTER,M44 6AJ

Number:08437493
Status:ACTIVE
Category:Private Limited Company

MORROW PHARMACY LIMITED

8 MOULTON PLACE,NEWCASTLE UPON TYNE,NE5 3RL

Number:04299166
Status:ACTIVE
Category:Private Limited Company

OEM APPLIANCES LIMITED

UNIT 31 LONGWOOD ROAD LONGWOOD PARK,MANCHESTER,M17 1PZ

Number:08126863
Status:ACTIVE
Category:Private Limited Company

RELIANCE WORLDWIDE HOLDINGS (UK) LIMITED

JOHN GUEST LIMITED HORTON ROAD,WEST DRAYTON,UB7 8JL

Number:10050409
Status:ACTIVE
Category:Private Limited Company

SRC BRISTOL LIMITED

174 BURLEY GROVE,BRISTOL,BS16 5QQ

Number:11082073
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source