AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 Joiners Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0AY to Unit 2 1 Swallowfield Way Hayes Middlesex UB3 1DQ on October 27, 2020
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, July 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 24, 2016: 130.00 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 6, 2016 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 15, 2014 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 15, 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 15, 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 26th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 15, 2011 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 2, 2012. Old Address: 101 Marlborough Road Southall Middlesex UB2 5LP
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 15, 2010 with full list of members
filed on: 9th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on February 9, 2011
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, January 2011
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 22, 2010
filed on: 22nd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 15, 2009 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 28th, August 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 23, 2009
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2007
filed on: 11th, August 2008
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2006
filed on: 29th, February 2008
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return made up to February 4, 2008
filed on: 4th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 14, 2006
filed on: 14th, November 2006
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2005
filed on: 31st, August 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to October 27, 2005
filed on: 27th, October 2005
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to October 31, 2004
filed on: 7th, September 2005
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to December 16, 2004
filed on: 16th, December 2004
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2003
filed on: 6th, September 2004
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to October 15, 2003
filed on: 15th, October 2003
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to October 31, 2002
filed on: 5th, September 2003
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to August 8, 2003
filed on: 8th, August 2003
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to November 16, 2002
filed on: 16th, November 2002
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2001
filed on: 18th, September 2002
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2000
filed on: 31st, August 2001
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to October 23, 2000
filed on: 23rd, October 2000
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to October 31, 1999
filed on: 15th, September 2000
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to November 5, 1999
filed on: 5th, November 1999
| annual return
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to October 31, 1998
filed on: 1st, September 1999
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 98 shares on July 21, 1999. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, August 1999
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to July 27, 1999
filed on: 27th, July 1999
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 11/02/98 from: international house 31 church road hendon london NW4 4EB
filed on: 11th, February 1998
| address
|
Free Download
(1 page)
|
288a |
On February 11, 1998 New director appointed
filed on: 11th, February 1998
| officers
|
Free Download
(2 pages)
|
288a |
On February 11, 1998 New secretary appointed;new director appointed
filed on: 11th, February 1998
| officers
|
Free Download
(2 pages)
|
288a |
On February 11, 1998 New director appointed
filed on: 11th, February 1998
| officers
|
Free Download
(2 pages)
|
288b |
On February 11, 1998 Secretary resigned
filed on: 11th, February 1998
| officers
|
Free Download
(1 page)
|
288b |
On February 11, 1998 Director resigned
filed on: 11th, February 1998
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 1998 Secretary resigned
filed on: 23rd, January 1998
| officers
|
Free Download
(1 page)
|
288b |
On January 23, 1998 Director resigned
filed on: 23rd, January 1998
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed harnam engineering LIMITEDcertificate issued on 04/12/97
filed on: 16th, January 1998
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 1997
| incorporation
|
Free Download
(17 pages)
|