HARK SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2024-11-16 with updates

View Document

25/03/2525 March 2025 Cessation of Data Insights Dwc Llc as a person with significant control on 2021-11-11

View Document

25/03/2525 March 2025 Notification of Proteo Limited as a person with significant control on 2021-11-11

View Document

25/03/2525 March 2025 Notification of Megha Agrawal as a person with significant control on 2021-11-11

View Document

20/03/2520 March 2025 Change of details for Data Insights Dwc Llc as a person with significant control on 2025-03-20

View Document

13/02/2513 February 2025 Satisfaction of charge 052931550003 in full

View Document

23/11/2423 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mrs Megha Agrawal on 2024-11-04

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Registered office address changed from 2nd Floor Cavell House St. Crispins Road Norwich NR3 1YE England to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2024-06-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

29/11/2229 November 2022 Director's details changed for Mrs Megha Agrawal on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Appointment of Mrs Megha Agrawal as a director on 2021-11-11

View Document

16/11/2116 November 2021 Registered office address changed from Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN England to 2nd Floor Cavell House St. Crispins Road Norwich NR3 1YE on 2021-11-16

View Document

15/11/2115 November 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

15/11/2115 November 2021 Cessation of Jason Moore as a person with significant control on 2021-11-11

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Termination of appointment of Claire Higgins as a director on 2021-11-11

View Document

15/11/2115 November 2021 Cessation of Claire Higgins as a person with significant control on 2021-11-11

View Document

15/11/2115 November 2021 Notification of Data Insights Dwc Llc as a person with significant control on 2021-11-11

View Document

15/11/2115 November 2021 Termination of appointment of Jason Moore as a director on 2021-11-11

View Document

15/11/2115 November 2021 Termination of appointment of Claire Higgins as a secretary on 2021-11-11

View Document

12/11/2112 November 2021 Registration of charge 052931550003, created on 2021-11-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 2 CROPMEAD CREWKERNE SOMERSET TA18 7HQ

View Document

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/1921 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1921 August 2019 07/06/19 STATEMENT OF CAPITAL GBP 200

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIRLEY

View Document

12/06/1912 June 2019 CESSATION OF JOHN JAMES SHIRLEY AS A PSC

View Document

01/06/191 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 15/08/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / M JOHN JAMES SHIRLEY / 13/06/2015

View Document

03/10/153 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 2 CROPMEAD CREWKERNE SOMERSET TA18 7HQ UNITED KINGDOM

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 20-21 FALKLAND SQUARE CREWKERNE SOMERSET TA18 7JS

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 07/12/2009

View Document

02/12/092 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / M JOHN JAMES SHIRLEY / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HIGGINS / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MOORE / 18/11/2009

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 20 FALKLAND SQUARE CREWKERNE SOMERSET TA18 7JS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHIRLEY / 01/05/2008

View Document

06/12/076 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 4 OUSELEY HOUSE, THE HILL LANGPORT SOMERSET TA10 9PU

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information