Advanced company searchLink opens in new window

HARVEY ISAACS & SONS LIMITED

Company number 10826634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 May 2024 AA Micro company accounts made up to 31 August 2023
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
21 May 2024 AD01 Registered office address changed from Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS England to 2 Manor Court Manor Mill Lane Leeds West Yorkshire LS11 8LQ on 21 May 2024
26 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
01 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with updates
04 May 2022 AD01 Registered office address changed from 11 Park Place Leeds LS1 2RX England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 4 May 2022
06 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 CH01 Director's details changed for Mr Stephen Brian Isaacs on 22 April 2021
12 May 2021 PSC04 Change of details for Mr Stephen Brian Isaacs as a person with significant control on 22 April 2021
03 Mar 2021 MR01 Registration of charge 108266340003, created on 24 February 2021
24 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
02 Jul 2019 CH01 Director's details changed for Mr Stephen Brian Isaacs on 17 June 2019
02 Jul 2019 PSC04 Change of details for Mr Stephen Brian Isaacs as a person with significant control on 17 June 2019
06 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
21 Jun 2018 CH01 Director's details changed for Mr Marc Paul Elliot Harvey on 21 June 2018
21 Jun 2018 PSC04 Change of details for Mr Marc Paul Elliot Harvey as a person with significant control on 21 June 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
20 Jun 2018 PSC01 Notification of Stephen Brian Isaacs as a person with significant control on 18 June 2018
20 Jun 2018 PSC01 Notification of Marc Paul Elliot Harvey as a person with significant control on 18 June 2018
20 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 20 June 2018