HARVER SOLUTIONS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

01/03/241 March 2024 Application to strike the company off the register

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

05/09/235 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/05/212 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER KATHARINE BATES / 18/04/2021

View Document

02/05/212 May 2021 PSC'S CHANGE OF PARTICULARS / MISS JENNIFER KATHARINE BATES / 12/04/2021

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM UNIT 3 HARVER SOLUTIONS LTD BEECHTREE PARK, WATERLOO INDUSTRIAL ESTATE BIDFORD-ON-AVON ALCESTER B50 4JF ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM C/O SMITH COOPER LTD 158 EDMUND STREET BIRMINGHAM B3 2HB UNITED KINGDOM

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER KATHARINE COULSON / 25/05/2019

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STUBBS / 25/05/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIFER KATHARINE COULSON / 25/05/2019

View Document

03/06/193 June 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN STUBBS / 25/05/2019

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 7 GORCOTT LANE SHIRLEY SOLIHULL B90 1SY UNITED KINGDOM

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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