LES HARRISON BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08436112 |
Category | Private Limited Company |
Incorporated | 08 Mar 2013 |
Age | 11 years, 2 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
LES HARRISON BUSINESS SOLUTIONS LIMITED is an active private limited company with number 08436112. It was incorporated 11 years, 2 months, 30 days ago, on 08 March 2013. The company address is 17 Windmill Close Bolsover, Chesterfield, S44 6ND, Derbyshire, England.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Leslie Harrison
Change date: 2020-06-15
Documents
Change person director company with change date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr David Leslie Harrison
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-15
Old address: 6 st. Davids Drive South Anston Sheffield S25 5DQ England
New address: 17 Windmill Close Bolsover Chesterfield Derbyshire S44 6nd
Documents
Change person director company with change date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-01
Officer name: Mr David Leslie Harrison
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-01
Psc name: Mr David Leslie Harrison
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
New address: 6 st. Davids Drive South Anston Sheffield S25 5DQ
Old address: 24 Kensington Close Dinnington Sheffield Yorkshire S25 3RY England
Change date: 2020-04-01
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Change to a person with significant control
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Leslie Harrison
Change date: 2018-10-08
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Leslie Harrison
Change date: 2018-10-08
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-08
Old address: 14 the Gateway Laughton Road Dinnington Sheffield S25 2PP
New address: 24 Kensington Close Dinnington Sheffield Yorkshire S25 3RY
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 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: 09 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 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: 11 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Change registered office address company with date old address
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-02
Old address: 3 Burghley Close Dinnington Sheffield South Yorkshire S25 2XS England
Documents
Change person director company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-02
Officer name: David Leslie Harrison
Documents
Certificate change of name company
Date: 02 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed collaborative castle consulting LIMITED\certificate issued on 02/12/13
Documents
Certificate change of name company
Date: 07 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed collaborative castle consuting LIMITED\certificate issued on 07/10/13
Documents
Some Companies
ALPHA KITCHENS (SOUTH WALES) LIMITED
INSPIRATION HOUSE,UPPER BOAT PONTYPRIDD,CF37 5BH
Number: | 04324160 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATD CONSTRUCTION MANAGEMENT LIMITED
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 10163951 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 CHURCH GREEN EAST CHARLES LOVELL & CO,REDDITCH,B98 8BP
Number: | 11492229 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAGGY ISLAND ENTERPRISES LIMITED
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11068511 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDRO SOLUTIONS WATER TREATMENT LIMITED
2 TURNBERRY,TAMWORTH,B77 4NR
Number: | 10108276 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 STADIUM COURT,BROMBOROUGH,CH62 3RP
Number: | 10262618 |
Status: | ACTIVE |
Category: | Private Limited Company |