About

Registered Number: 03215025
Date of Incorporation: 21/06/1996 (28 years ago)
Company Status: Active
Registered Address: 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND

 

Harris Marketing Solutions Ltd was established in 1996, it has a status of "Active". We don't know the number of employees at this organisation. Harris Marketing Solutions Ltd has 2 directors listed as Harris, Christian, Noble, Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Christian 16 October 2013 - 1
NOBLE, Lee 09 December 2011 16 October 2013 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 07 November 2013
CERTNM - Change of name certificate 25 October 2013
AP01 - Appointment of director 24 October 2013
TM01 - Termination of appointment of director 24 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 July 2012
AP01 - Appointment of director 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 28 December 2011
CERTNM - Change of name certificate 09 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 07 April 2008
287 - Change in situation or address of Registered Office 01 February 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 21 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 13 July 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 20 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 05 February 2003
CERTNM - Change of name certificate 16 October 2002
287 - Change in situation or address of Registered Office 11 September 2002
287 - Change in situation or address of Registered Office 24 July 2002
363s - Annual Return 24 July 2002
CERTNM - Change of name certificate 18 December 2001
363s - Annual Return 30 November 2001
AA - Annual Accounts 02 August 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 19 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 24 June 1997
225 - Change of Accounting Reference Date 22 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
287 - Change in situation or address of Registered Office 11 November 1996
CERTNM - Change of name certificate 23 July 1996
NEWINC - New incorporation documents 21 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.