HARRISON SHORTT STRUCTURAL ENGINEERS LTD

40a Market Square, St. Neots, PE19 2AF, England
StatusACTIVE
Company No.09923469
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

HARRISON SHORTT STRUCTURAL ENGINEERS LTD is an active private limited company with number 09923469. It was incorporated 8 years, 5 months, 7 days ago, on 21 December 2015. The company address is 40a Market Square, St. Neots, PE19 2AF, England.



Company Fillings

Capital allotment shares

Date: 19 Oct 2023

Action Date: 01 Mar 2023

Category: Capital

Type: SH01

Capital : 124 GBP

Date: 2023-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Douglas Harrison

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin William Shortt

Change date: 2020-03-15

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony John Douglas Harrison

Change date: 2020-03-15

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-15

Psc name: Mr Anthony John Douglas Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: 51 Byfleet Road Addlestone Surrey KT15 3JS

New address: 40a Market Square St. Neots PE19 2AF

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2019

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin William Shortt

Change date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-02

Officer name: Martin William Shortt

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-20

Old address: 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU England

New address: 51 Byfleet Road Addlestone Surrey KT15 3JS

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2017

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-07

Officer name: Martin William Shortt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUITY ACTUARIAL II LIMITED

402 BRUNEL HOUSE,LONDON,SE10 0XG

Number:11106137
Status:ACTIVE
Category:Private Limited Company

DISTRICT OPTICAL COMPANY LIMITED

80-82 CHURCH STREET,STOKE-ON-TRENT,ST4 1BS

Number:00266359
Status:ACTIVE
Category:Private Limited Company

MC BUSINESS SOLUTIONS LIMITED

36 SHAKESPEARE ROAD,BEXLEYHEATH,DA7 4SE

Number:08271680
Status:ACTIVE
Category:Private Limited Company

RENDIGITAL LIMITED

46 CLAREMONT CRESCENT,CROXLEY GREEN,WD3 3QR

Number:08625481
Status:ACTIVE
Category:Private Limited Company

RLT BUILDING SOLUTIONS LTD

9 UPNEY HOUSE,BARKING,IG11 8UR

Number:09965191
Status:ACTIVE
Category:Private Limited Company

TANGLEWOOD WINES LIMITED

BROOM HOUSE,HADLEIGH, BENFLEET,SS7 2QL

Number:11049178
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