HARTS BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 DISS40 (DISS40(SOAD))

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / BFOP LIMITED / 06/12/2018

View Document

04/06/204 June 2020 CESSATION OF BFOP LIMITED AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025338520004

View Document

05/04/195 April 2019 CESSATION OF W.HART & SON (SAFFRON WALDEN) LIMITED AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN TURNBULL

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BFOP LIMITED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 CURREXT FROM 31/03/2018 TO 31/05/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

25/10/1725 October 2017 SECRETARY APPOINTED JOHN MCKENZIE MILLER

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / W.HART & SON (SAFFRON WALDEN) LIMITED / 25/09/2017

View Document

12/10/1712 October 2017 ADOPT ARTICLES 25/09/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BFOP LIMITED

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNBULL

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW TURNBULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED NIGEL WILLIAM EDWARDS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR MARK HEATH

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 22 WICKEN ROAD NEWPORT ESSEX CB11 3QG ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR JOHN MCKENZIE MILLER

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 025338520004

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM LAKIN ROSE LIMITED, PIONEER HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NL

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 COMPANY NAME CHANGED BUDGET DESIGN INTERIORS LIMITED CERTIFICATE ISSUED ON 22/05/14

View Document

03/10/133 October 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

20/09/1320 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/06/1225 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/06/1114 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/1023 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: LAKIN ROSE LIMITED PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: HART HOUSE SHIREHILL INDUSTRIAL ESTATE SAFFRON WALDEN ESSEX CB11 3AQ

View Document

25/07/0625 July 2006 COMPANY NAME CHANGED CAMBRIDGE REPROGRAPHICS LIMITED CERTIFICATE ISSUED ON 25/07/06

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 15-17 CHURCH STREET SAFFRON WALDEN ESSEX CB10 1JW

View Document

17/08/0517 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

03/12/023 December 2002 REGISTERED OFFICE CHANGED ON 03/12/02 FROM: 5 KING STREET SAFFRON WALDEN ESSEX CB10 1HT

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/09/9913 September 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 01/02/98

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

07/11/977 November 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 23/08/96; NO CHANGE OF MEMBERS

View Document

26/05/9626 May 1996 REGISTERED OFFICE CHANGED ON 26/05/96 FROM: 162 HISTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3JS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/06/955 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9223 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR RESIGNED

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN

View Document

23/09/9123 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 REGISTERED OFFICE CHANGED ON 23/09/91

View Document

19/10/9019 October 1990 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/9025 September 1990 NEW DIRECTOR APPOINTED

View Document

12/09/9012 September 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

29/08/9029 August 1990 SECRETARY RESIGNED

View Document

23/08/9023 August 1990 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