HARVARD SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Notification of Harvard Holdings (Wsm) Limited as a person with significant control on 2020-03-31 |
10/07/2510 July 2025 New | Cessation of Platform Homes Ltd as a person with significant control on 2020-03-31 |
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-19 with updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Change of details for a person with significant control |
22/10/2422 October 2024 | Director's details changed for Andrew Panayiotou on 2024-10-21 |
22/10/2422 October 2024 | Director's details changed for Matthew Vann on 2024-10-21 |
22/10/2422 October 2024 | Director's details changed for Mrs Jennifer Ann Panayiotou on 2024-10-21 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-19 with updates |
22/09/2322 September 2023 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-19 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/11/2228 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-19 with updates |
18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
09/03/209 March 2020 | DIRECTOR APPOINTED MRS JENNIFER ANN PANAYIOTOU |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW VANN / 05/03/2020 |
05/03/205 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PANAYIOTOU / 05/03/2020 |
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 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
25/06/1825 June 2018 | COMPANY NAME CHANGED HAVARD SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 25/06/18 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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