HAVEN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewCessation of Tim Richards as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewCessation of Neil William Arnold as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewCessation of Peter George Rawsthorne as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

22/03/2522 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/07/2410 July 2024 Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05

View Document

10/07/2410 July 2024 Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Director's details changed for Mr Neil William Arnold on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Haven Systems Global as a person with significant control on 2024-07-05

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Director's details changed for Timothy Richards on 2023-11-01

View Document

21/11/2321 November 2023 Director's details changed for Peter George Rawsthorne on 2017-11-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 6 DOLPHIN COURT BRUNEL QUAY NEYLAND MARINA PEMBROKESHIRE SA73 1PY

View Document

04/08/194 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

27/01/1927 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

23/06/1723 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

02/02/142 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE RAWSTHORNE / 18/03/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM ARNOLD / 18/03/2010

View Document

09/07/109 July 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 18/03/07 FULL LIST AMEND

View Document

11/03/1011 March 2010 18/03/04 FULL LIST AMEND

View Document

11/03/1011 March 2010 18/03/06 FULL LIST AMEND

View Document

11/03/1011 March 2010 18/03/08 FULL LIST AMEND

View Document

11/03/1011 March 2010 18/03/09 FULL LIST AMEND

View Document

11/03/1011 March 2010 18/03/05 FULL LIST AMEND

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES RAWSTHORNE

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES RAWSTHORNE

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARNOLD / 28/06/2008

View Document

04/06/084 June 2008 DIRECTOR APPOINTED TIMOTHY RICHARDS

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/03/0726 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/12/0316 December 2003 NC INC ALREADY ADJUSTED 25/11/03

View Document

16/12/0316 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0316 December 2003 £ NC 100/120 25/11/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/04/9929 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

14/05/9814 May 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 REGISTERED OFFICE CHANGED ON 29/04/98 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH

View Document

21/04/9821 April 1998 COMPANY NAME CHANGED HOVERALONG LIMITED CERTIFICATE ISSUED ON 22/04/98

View Document

23/03/9823 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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