HAVENSTAR SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Darrell Peter Boxall as a director on 2025-07-31

View Document

18/07/2518 July 2025 NewAppointment of Mr Richard Clancy as a director on 2025-07-18

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with updates

View Document

21/05/2521 May 2025 Director's details changed for Mr Martin John Goodwin on 2025-05-21

View Document

19/03/2519 March 2025 Director's details changed for Mr Martin John Goodwin on 2025-03-19

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/09/2319 September 2023

View Document

19/09/2319 September 2023

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

09/06/239 June 2023 Appointment of Mr Thomas Withers as a director on 2023-05-26

View Document

09/06/239 June 2023 Termination of appointment of Darren Pick as a director on 2023-05-26

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

12/05/2212 May 2022 Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29

View Document

09/05/229 May 2022 Appointment of Mr Martin Goodwin as a secretary on 2022-04-29

View Document

06/05/226 May 2022 Appointment of Mr Martin Goodwin as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF JUDITH NAOMI BLECHNER AS A PSC

View Document

26/01/1826 January 2018 CESSATION OF BERNARD SKALLA AS A PSC

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAYHALL MARINE LIMITED

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY DYLAN EVANS

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM STAR CENTRE BUILDING 3 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YG

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DARRELL PETER BOXALL

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR KEVIN MORGAN

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MS LOUISE ORME

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH BLECHNER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/06/1621 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 SECRETARY APPOINTED MR DYLAN JAMES DAVID EVANS

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 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