HVT SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-17 with updates

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

19/07/2319 July 2023 Registered office address changed from C/O Haworth Associates 2 Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU England to C/O Haworth Associates Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU on 2023-07-19

View Document

22/06/2322 June 2023 Registered office address changed from 10 Millennium Business Park Enterprise Close Mansfield NG19 7JY United Kingdom to C/O Haworth Associates 2 Nunn Brook Road Huthwaite Sutton-in-Ashfield NG17 2HU on 2023-06-22

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 10 10 MILLENNIUM BUSINESS PARK ENTERPRISE CLOSE MANSFIELD NG19 7JY UNITED KINGDOM

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM UNIT 10 EVANS BUSINESS CENTRE ENTERPRISE CLOSE MANSFIELD NG19 7JY UNITED KINGDOM

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARMSON / 01/08/2017

View Document

27/10/1727 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ARMSON / 01/08/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARMSON / 27/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARMSON / 27/10/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/07/1722 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES ARMSON / 22/07/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM PURE OFFICES LAKE VIEW DRIVE SHERWOOD PARK ANNESLEY NOTTINGHAMSHIRE NG15 0DT UNITED KINGDOM

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 20 GLASTONBURY CLOSE MANSFIELD WOODHOUSE MANSFIELD NOTTINGHAMSHIRE NG19 8JN

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 1 WESTLEIGH HALL WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE HD8 8QJ

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/11/1117 November 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARMSON / 23/08/2010

View Document

03/05/113 May 2011 Annual return made up to 23 August 2010 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 Annual return made up to 23 August 2009 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ARMSON / 23/08/2008

View Document

26/03/1026 March 2010 Annual return made up to 23 August 2008 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARMSON / 23/08/2008

View Document

25/03/1025 March 2010 RES02

View Document

24/03/1024 March 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 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