Harlequin Construction Solutions Limited

DataGardener
live
Micro

Harlequin Construction Solutions Limited

13379159Private Limited With Share Capital

3 Cheapside Court, Sunninghill Road, Ascot, SL57RF
Incorporated

06/05/2021

Company Age

4 years

Directors

5

Employees

SIC Code

41202

Risk

low risk

Company Overview

Registration, classification & business activity

Harlequin Construction Solutions Limited (13379159) is a private limited with share capital incorporated on 06/05/2021 (4 years old) and registered in ascot, SL57RF. The company operates under SIC code 41202 and is classified as Micro.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 06/05/2021
SL57RF

Financial Overview

Total Assets

£346.4K

Liabilities

£173.7K

Net Assets

£172.7K

Cash

£4

Key Metrics

5

Directors

4

Shareholders

Board of Directors

5

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2026
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-12-2025
Capital Name Of Class Of Shares
Category:Capital
Date:08-12-2025
Resolution
Category:Resolution
Date:05-12-2025
Memorandum Articles
Category:Incorporation
Date:05-12-2025
Resolution
Category:Resolution
Date:05-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Capital Allotment Shares
Category:Capital
Date:02-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:28-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-10-2022
Capital Allotment Shares
Category:Capital
Date:10-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-07-2022
Confirmation Statement
Category:Confirmation Statement
Date:16-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2022
Incorporation Company
Category:Incorporation
Date:06-05-2021

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date30/11/2025
Latest Accounts30/11/2024

Trading Addresses

3 Cheapside Court, Sunninghill Road, Ascot, Sl5 7Rf, SL57RFRegistered
Lacemaker House, 5-7 Chapel Street, Marlow, Buckinghamshire, SL73HN

Contact

3 Cheapside Court, Sunninghill Road, Ascot, SL57RF