JAMES HARRISON SURVEYING LTD
Status | ACTIVE |
Company No. | 07234075 |
Category | Private Limited Company |
Incorporated | 26 Apr 2010 |
Age | 14 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
JAMES HARRISON SURVEYING LTD is an active private limited company with number 07234075. It was incorporated 14 years, 1 month, 4 days ago, on 26 April 2010. The company address is 92 Fairhaven Avenue 92 Fairhaven Avenue, Colchester, CO5 8BS, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 02 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts amended with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Lorraine Elizabeth Harrison
Change date: 2017-05-30
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-30
Officer name: Mr James Robert Harrison
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: 92 Fairhaven Avenue West Mersea Colchester CO5 8BS
Change date: 2017-06-08
Old address: 24 Estuary Park Road West Mersea Colchester Essex CO5 8BZ
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change person director company with change date
Date: 29 Apr 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Mrs. Lorraine Elizabeth Harrison
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date company previous shortened
Date: 26 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 09 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bass building LTD\certificate issued on 09/12/13
Documents
Change of name notice
Date: 09 Dec 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type dormant
Date: 17 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Some Companies
CONSULTANT IT SERVICES LIMITED
103 LONDON ROAD,REDHILL,RH1 2JG
Number: | 11054521 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPERFIELD PLACE (CHELMSFORD) RESIDENTS MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 11567289 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CREATIVE FLOORING 2000 LIMITED
THE FIRS PLATT HOUSE LANE,SEVENOAKS,TN15 7LX
Number: | 03924541 |
Status: | ACTIVE |
Category: | Private Limited Company |
265 GREAT WESTERN ROAD,GLASGOW,G4 9EG
Number: | SC600693 |
Status: | ACTIVE |
Category: | Private Limited Company |
28A SOUTHVIEW AVENUE,LONDON,NW10 1RL
Number: | 11443417 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WOOD STREET,LONDON,EC2V 7RS
Number: | 08014322 |
Status: | ACTIVE |
Category: | Private Limited Company |