HARVARD SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewNotification of Harvard Holdings (Wsm) Limited as a person with significant control on 2020-03-31

View Document

10/07/2510 July 2025 NewCessation of Platform Homes Ltd as a person with significant control on 2020-03-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-19 with updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-06-30

View Document

23/10/2423 October 2024 Change of details for a person with significant control

View Document

22/10/2422 October 2024 Director's details changed for Andrew Panayiotou on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Matthew Vann on 2024-10-21

View Document

22/10/2422 October 2024 Director's details changed for Mrs Jennifer Ann Panayiotou on 2024-10-21

View Document

22/10/2422 October 2024 Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MRS JENNIFER ANN PANAYIOTOU

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VANN / 05/03/2020

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PANAYIOTOU / 05/03/2020

View Document

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 3-5 COLLEGE STREET BURNHAM-ON-SEA SOMERSET TA8 1AR UNITED KINGDOM

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

25/06/1825 June 2018 COMPANY NAME CHANGED HAVARD SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/18

View Document

20/06/1820 June 2018 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