HAVENSHIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-04-21 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
30/07/2430 July 2024 | Change of share class name or designation |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-04-21 with no updates |
01/03/241 March 2024 | Confirmation statement made on 2023-04-21 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
20/12/2220 December 2022 | Registration of charge SC2965230003, created on 2022-12-19 |
19/12/2219 December 2022 | Satisfaction of charge 1 in full |
16/12/2216 December 2022 | Registration of charge SC2965230002, created on 2022-12-15 |
06/12/226 December 2022 | Appointment of Mr Robert Keane as a director on 2022-12-01 |
01/11/221 November 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-03 with no updates |
20/01/2220 January 2022 | Director's details changed for Mr Robin Keane on 2022-01-20 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
21/02/1721 February 2017 | REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 3F2, 70 POLWARTH GARDENS EDINBURGH EH11 1LL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/03/1617 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/03/1517 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/02/1428 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/05/1315 May 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/02/123 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
24/11/1124 November 2011 | PREVEXT FROM 31/08/2011 TO 31/10/2011 |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/03/1124 March 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
09/11/109 November 2010 | PREVEXT FROM 28/02/2010 TO 31/08/2010 |
27/04/1027 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
06/04/106 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
27/02/1027 February 2010 | DISS40 (DISS40(SOAD)) |
26/02/1026 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 3 February 2009 with full list of shareholders |
15/01/1015 January 2010 | FIRST GAZETTE |
30/12/0830 December 2008 | APPOINTMENT TERMINATED SECRETARY INDEPENDENT REGISTRARS LIMITED |
30/12/0830 December 2008 | REGISTERED OFFICE CHANGED ON 30/12/2008 FROM IAIS LEVEL ONE 211 DUMBARTON ROAD GLASGOW G11 6AA |
12/12/0812 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / INDEPENDENT REGISTRARS LIMITED / 01/12/2008 |
12/12/0812 December 2008 | REGISTERED OFFICE CHANGED ON 12/12/2008 FROM 95 DOWANHILL STREET GLASGOW LANARKSHIRE G12 9EQ |
05/12/085 December 2008 | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS |
04/12/084 December 2008 | APPOINTMENT TERMINATED DIRECTOR ELAINE TWEEDIE |
04/12/084 December 2008 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS; AMEND |
04/12/074 December 2007 | PARTIC OF MORT/CHARGE ***** |
17/10/0717 October 2007 | SECRETARY RESIGNED |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 17-19 GREENHEAD STREET GLASGOW G40 1ES |
26/03/0726 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
03/02/063 February 2006 | SECRETARY RESIGNED |
03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/02/063 February 2006 | REGISTERED OFFICE CHANGED ON 03/02/06 FROM: SUITE 10 196 ROSE STREET EDINBURGH EH2 4AT |
03/02/063 February 2006 | DIRECTOR RESIGNED |
03/02/063 February 2006 | NEW SECRETARY APPOINTED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | NEW DIRECTOR APPOINTED |
03/02/063 February 2006 | DIRECTOR RESIGNED |
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