HARVEST SYSTEMS SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Confirmation statement made on 2024-12-29 with updates |
16/01/2416 January 2024 | Second filing of a statement of capital following an allotment of shares on 2016-05-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-12-29 with updates |
16/01/2416 January 2024 | Second filing of Confirmation Statement dated 2021-12-29 |
16/01/2416 January 2024 | Second filing of Confirmation Statement dated 2018-02-11 |
16/01/2416 January 2024 | Second filing of Confirmation Statement dated 2021-10-28 |
16/01/2416 January 2024 | Second filing of Confirmation Statement dated 2017-01-25 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
03/01/233 January 2023 | Director's details changed for Mr Robert John Brown on 2023-01-03 |
03/01/233 January 2023 | Director's details changed for Mr Robert John Brown on 2022-11-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2021-12-29 with updates |
21/02/2221 February 2022 | Notification of Eurotux Uk Limited as a person with significant control on 2021-12-29 |
21/02/2221 February 2022 | Cessation of Luis Francisco Pinheiro Coutinho as a person with significant control on 2021-12-29 |
21/02/2221 February 2022 | Cessation of Antonio Jose Pinheiro Coutinho as a person with significant control on 2021-12-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Appointment of Antonio Jose Pinheiro Coutinho as a director on 2021-10-28 |
21/12/2121 December 2021 | Withdrawal of a person with significant control statement on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from 7 Risborough Street London SE1 0HF to 59-60 Russell Square London WC1B 4HP on 2021-12-21 |
21/12/2121 December 2021 | Appointment of Antonio Luis Pinto Ferreira De Sousa as a director on 2021-10-28 |
21/12/2121 December 2021 | Appointment of Luis Filipe De Quintas Brito as a director on 2021-10-28 |
21/12/2121 December 2021 | Confirmation statement made on 2021-10-28 with updates |
21/12/2121 December 2021 | Notification of Luis Francisco Pinheiro Coutinho as a person with significant control on 2021-10-28 |
21/12/2121 December 2021 | Notification of Antonio Jose Pinheiro Coutinho as a person with significant control on 2021-10-28 |
16/12/2116 December 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
02/12/212 December 2021 | Notification of a person with significant control statement |
02/12/212 December 2021 | Termination of appointment of John William Brown as a director on 2021-10-28 |
16/11/2116 November 2021 | Cessation of Harvest Systems Holdings Limited as a person with significant control on 2021-10-28 |
05/02/215 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/02/2013 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
15/07/1915 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JANICE BROWN |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/01/1930 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
19/02/1819 February 2018 | Confirmation statement made on 2018-02-11 with updates |
15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/02/1811 February 2018 | PSC'S CHANGE OF PARTICULARS / HARVEST SYSTEMS LIMITED / 20/05/2017 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
04/09/174 September 2017 | DIRECTOR APPOINTED MR JEYHUN SELIM MULLA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
25/01/1725 January 2017 | 25/01/17 Statement of Capital gbp 10000 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | SUB-DIVISION 10/06/16 |
31/05/1631 May 2016 | Statement of capital following an allotment of shares on 2016-05-31 |
31/05/1631 May 2016 | 31/05/16 STATEMENT OF CAPITAL GBP 10000 |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/01/1626 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/02/152 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/01/1425 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/11/1311 November 2013 | DIRECTOR APPOINTED MRS JANICE MARGARET BROWN |
11/11/1311 November 2013 | DIRECTOR APPOINTED MR ROBERT JOHN BROWN |
14/10/1314 October 2013 | COMPANY NAME CHANGED RAY SYSTEMS SUPPORT LIMITED CERTIFICATE ISSUED ON 14/10/13 |
03/10/133 October 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/09/1327 September 2013 | COMPANY NAME CHANGED RAYGROUP LIMITED CERTIFICATE ISSUED ON 27/09/13 |
04/09/134 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/09/134 September 2013 | CHANGE OF NAME 23/08/2013 |
31/01/1331 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 39-41 NORTH ROAD ISLINGTON LONDON N7 9DP UNITED KINGDOM |
08/05/128 May 2012 | APPOINTMENT TERMINATED, DIRECTOR SIMON RAYNER |
08/05/128 May 2012 | DIRECTOR APPOINTED MR JOHN WILLIAM BROWN |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID RAYNER |
26/01/1226 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
02/11/112 November 2011 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM RAYGROUP STUDIOS ABERDEEN CENTRE 22/24 HIGHBURY GROVE ISLINGTON LONDON N5 2EA UNITED KINGDOM |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HARDING / 25/01/2011 |
16/02/1116 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE RAYNER / 25/01/2011 |
16/02/1116 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS PAUL RAYNER / 25/01/2011 |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM RAYCON HOUSE 79 GRAY'S INN ROAD LONDON WC1X 8TT |
15/02/1115 February 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/02/1115 February 2011 | COMPANY NAME CHANGED RAYCON LIMITED CERTIFICATE ISSUED ON 15/02/11 |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | REGISTERED OFFICE CHANGED ON 12/02/2009 FROM RAYCON HOUSE 79 GRAYS INN ROAD LONDON WC1X 8TT |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/06/0712 June 2007 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 19A HIGH STREET HAMPTON WICK KINGSTON-UPON-THAMES KT1 4DA |
23/03/0723 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | COMPANY NAME CHANGED RAYNER CONSULTING LTD CERTIFICATE ISSUED ON 20/02/07 |
11/08/0611 August 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
30/01/0630 January 2006 | SECRETARY RESIGNED |
19/05/0519 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/02/059 February 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
20/05/0420 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
24/05/0324 May 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company