HARNESS EDS ENGINEERING LIMITED

09002952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.09002952
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

HARNESS EDS ENGINEERING LIMITED is an active private limited company with number 09002952. It was incorporated 10 years, 1 month, 17 days ago, on 17 April 2014. The company address is 09002952 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 09002952 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-12-22

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jose Jose Dos Santos Moreira

Change date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Jose Dos Santos Moreira

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

New address: C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th

Change date: 2015-05-21

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

Change person director company with change date

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Dos Santos Moreira

Change date: 2015-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Dops Santos Moreira

Change date: 2015-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-07

Officer name: Mr Jose Dops Santos Moreira

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02230730
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUTOMATIC PROCESS LIMITED

18 HILLCREST DRIVE,CASTLEFORD,WF10 3QW

Number:04806913
Status:ACTIVE
Category:Private Limited Company

BLUESELL SERVICES LIMITED

UNIT B 224 UPPER FIFTH STREET,MILTON KEYNES,MK9 2HR

Number:10474507
Status:ACTIVE
Category:Private Limited Company

MAYCONTAIN LTD.

237 PENTONVILLE ROAD,LONDON,N1 9NG

Number:10465870
Status:ACTIVE
Category:Private Limited Company

POINTNER FINANZ LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05739995
Status:ACTIVE
Category:Private Limited Company

SWEET CITY SONGS LIMITED

30 CITY ROAD,,EC1Y 2AB

Number:01158489
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