AP01 |
New director appointment on Wednesday 7th June 2023.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 7th, June 2022
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 15th April 2022.
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 16th April 2022.
filed on: 29th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Wednesday 31st May 2017 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 6th, June 2016
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th April 2016
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 5th March 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th April 2016
|
capital |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, February 2016
|
resolution |
Free Download
(29 pages)
|
CERTNM |
Company name changed harris accountancy services CICcertificate issued on 21/12/15
filed on: 21st, December 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Wednesday 9th December 2015.
filed on: 9th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 8th, June 2015
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th November 2014 to Sunday 31st August 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th March 2015 with full list of members
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th March 2015
|
capital |
|
AR01 |
Annual return made up to Friday 21st November 2014 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered office on Thursday 12th December 2013 from C/O Heidi Harris Harris and Harris Accountancy Services Cic Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FE United Kingdom
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st November 2013 with full list of members
filed on: 12th, December 2013
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed harris & harris accountancy services COMMUNITY INTEREST COMPANYcertificate issued on 18/11/13
filed on: 18th, November 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Tuesday 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 22nd October 2013
filed on: 22nd, October 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, September 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 21st November 2012 with full list of members
filed on: 30th, November 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 21st November 2012 director's details were changed
filed on: 30th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 6th, September 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Thursday 15th December 2011 from 32 Bradburne Way Birmingham West Midlands B7 4PA
filed on: 15th, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st November 2011 with full list of members
filed on: 15th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 5th, September 2011
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to Sunday 21st November 2010 with full list of members
filed on: 24th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 27th, August 2010
|
accounts |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 3rd, December 2009
|
capital |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd November 2009 director's details were changed
filed on: 23rd, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st November 2009 with full list of members
filed on: 23rd, November 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 10th, September 2009
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 16th, March 2009
|
resolution |
Free Download
(28 pages)
|
363a |
Annual return made up to Wednesday 3rd December 2008
filed on: 3rd, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2007
filed on: 3rd, October 2008
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed harris & harris accountancy services LIMITEDcertificate issued on 15/07/08
filed on: 14th, July 2008
|
change of name |
Free Download
(7 pages)
|
363a |
Annual return made up to Monday 26th November 2007
filed on: 26th, November 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Monday 26th November 2007
filed on: 26th, November 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 6th, September 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2006
filed on: 6th, September 2007
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 3rd January 2007
filed on: 3rd, January 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 3rd January 2007
filed on: 3rd, January 2007
|
annual return |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2005
filed on: 29th, August 2006
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2005
filed on: 29th, August 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/06 from: 9 newcome close pype hayes birmingham B24 0JY
filed on: 22nd, February 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/02/06 from: 9 newcome close, pype hayes, birmingham, B24 0JY
filed on: 22nd, February 2006
|
address |
Free Download
|
363a |
Annual return made up to Wednesday 22nd February 2006
filed on: 22nd, February 2006
|
annual return |
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 22nd February 2006
filed on: 22nd, February 2006
|
annual return |
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 22nd, February 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, February 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 22nd, February 2006
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, February 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, November 2004
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2004
|
incorporation |
Free Download
(19 pages)
|