HAVEN SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Cessation of Tim Richards as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Cessation of Neil William Arnold as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Cessation of Peter George Rawsthorne as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Confirmation statement made on 2025-08-04 with no updates |
22/03/2522 March 2025 | Confirmation statement made on 2025-03-11 with updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-04-30 |
10/07/2410 July 2024 | Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05 |
10/07/2410 July 2024 | Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05 |
10/07/2410 July 2024 | Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05 |
10/07/2410 July 2024 | Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05 |
10/07/2410 July 2024 | Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05 |
10/07/2410 July 2024 | Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05 |
10/07/2410 July 2024 | Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Director's details changed for Mr Neil William Arnold on 2024-07-05 |
09/07/249 July 2024 | Change of details for Mr Peter George Rawsthorne as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Change of details for Mr Neil William Arnold as a person with significant control on 2024-07-05 |
09/07/249 July 2024 | Change of details for Haven Systems Global as a person with significant control on 2024-07-05 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
21/11/2321 November 2023 | Director's details changed for Timothy Richards on 2023-11-01 |
21/11/2321 November 2023 | Director's details changed for Peter George Rawsthorne on 2017-11-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 6 DOLPHIN COURT BRUNEL QUAY NEYLAND MARINA PEMBROKESHIRE SA73 1PY |
04/08/194 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
27/01/1927 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
23/06/1723 June 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/03/1624 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/03/1519 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
26/03/1426 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
02/02/142 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
31/05/1331 May 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
20/04/1220 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/04/1117 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/07/1013 July 2010 | FIRST GAZETTE |
10/07/1010 July 2010 | DISS40 (DISS40(SOAD)) |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE RAWSTHORNE / 18/03/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM ARNOLD / 18/03/2010 |
09/07/109 July 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
11/03/1011 March 2010 | 18/03/07 FULL LIST AMEND |
11/03/1011 March 2010 | 18/03/04 FULL LIST AMEND |
11/03/1011 March 2010 | 18/03/06 FULL LIST AMEND |
11/03/1011 March 2010 | 18/03/08 FULL LIST AMEND |
11/03/1011 March 2010 | 18/03/09 FULL LIST AMEND |
11/03/1011 March 2010 | 18/03/05 FULL LIST AMEND |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RAWSTHORNE |
11/03/1011 March 2010 | APPOINTMENT TERMINATED, SECRETARY CHARLES RAWSTHORNE |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/07/089 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ARNOLD / 28/06/2008 |
04/06/084 June 2008 | DIRECTOR APPOINTED TIMOTHY RICHARDS |
19/03/0819 March 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
25/02/0825 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
26/03/0726 March 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
04/05/054 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
12/07/0412 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
18/12/0318 December 2003 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
16/12/0316 December 2003 | NC INC ALREADY ADJUSTED 25/11/03 |
16/12/0316 December 2003 | VARYING SHARE RIGHTS AND NAMES |
16/12/0316 December 2003 | £ NC 100/120 25/11/03 |
26/03/0326 March 2003 | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
21/03/0221 March 2002 | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | FULL ACCOUNTS MADE UP TO 30/04/01 |
15/03/0115 March 2001 | RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS |
06/09/006 September 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
07/04/007 April 2000 | RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS |
14/01/0014 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
29/04/9929 April 1999 | RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS |
14/05/9814 May 1998 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99 |
29/04/9829 April 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/04/9829 April 1998 | NEW DIRECTOR APPOINTED |
29/04/9829 April 1998 | DIRECTOR RESIGNED |
29/04/9829 April 1998 | SECRETARY RESIGNED |
29/04/9829 April 1998 | REGISTERED OFFICE CHANGED ON 29/04/98 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, TYCOCH SWANSEA SA2 9DH |
21/04/9821 April 1998 | COMPANY NAME CHANGED HOVERALONG LIMITED CERTIFICATE ISSUED ON 22/04/98 |
23/03/9823 March 1998 | 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