About

Registered Number: 04562544
Date of Incorporation: 15/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 898-902 Wimborne Road, Moordown Bournemouth, Dorset, BH9 2DW

 

Established in 2002, Mike Harnett Electrical Services Ltd has its registered office in Dorset, it has a status of "Active". We don't currently know the number of employees at the company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARNETT, Michael Patrick 26 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARNETT, Elizabeth Ann 26 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 22 October 2014
AA01 - Change of accounting reference date 24 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 21 October 2013
AA01 - Change of accounting reference date 25 July 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 20 September 2012
AA01 - Change of accounting reference date 20 July 2012
AR01 - Annual Return 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 05 September 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 29 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
CERTNM - Change of name certificate 29 October 2002
287 - Change in situation or address of Registered Office 27 October 2002
NEWINC - New incorporation documents 15 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.