HARVEY DOUGLAS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Declaration of solvency |
14/04/2514 April 2025 | Appointment of a voluntary liquidator |
14/04/2514 April 2025 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2025-04-14 |
14/04/2514 April 2025 | Resolutions |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/10/2019 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES OLIVER DOUGLAS / 13/10/2020 |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DAWN NELSON DOUGLAS / 13/10/2020 |
19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MR HARVEY JAMES OLIVER DOUGLAS / 13/10/2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/12/1925 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MR HARVEY JAMES OLIVER DOUGLAS / 26/06/2017 |
03/10/173 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA DAWN NELSON DOUGLAS / 26/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
27/04/1627 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA DAWN NELSON DOUGLAS / 25/03/2016 |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY JAMES OLIVER DOUGLAS / 25/03/2016 |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WARWICKSHIRE CV1 3EH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES OLIVER DOUGLAS / 03/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES OLIVER DOUGLAS / 20/12/2012 |
01/10/121 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/12/1115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA DAWN NELSON DOUGLAS / 06/12/2011 |
15/12/1115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES OLIVER DOUGLAS / 06/12/2011 |
25/10/1125 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
08/12/098 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DAWN NELSON / 25/10/2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DAWN NELSON / 21/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES OLIVER DOUGLAS / 21/10/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY JAMES OLIVER DOUGLAS / 21/10/2009 |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/10/072 October 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/01/0529 January 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
08/10/048 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | 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