HAVENSHINE CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-30 with no updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/11/2429 November 2024 Previous accounting period shortened from 2024-03-05 to 2024-03-04

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

05/05/235 May 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-03-06 to 2021-03-05

View Document

03/03/213 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 PREVSHO FROM 07/03/2020 TO 06/03/2020

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 PREVEXT FROM 22/02/2020 TO 07/03/2020

View Document

12/05/2012 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 PREVSHO FROM 23/02/2019 TO 22/02/2019

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

21/11/1921 November 2019 PREVSHO FROM 24/02/2019 TO 23/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

07/02/197 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVSHO FROM 25/02/2018 TO 24/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/01/1731 January 2017 PREVSHO FROM 27/02/2016 TO 26/02/2016

View Document

02/11/162 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

15/03/1615 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 06/02/15 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/04/1521 April 2015 DIRECTOR APPOINTED MRS MARIA PROUD-LEVITAS

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR EYAL PROUD

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/02/156 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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