HARVEST SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR RAVI JULAPALLI / 30/08/2016

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MRS BALAMBA SRIDEVI BANDARU / 30/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM
SUITE 202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
SL3 7FJ

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MRS BALAMBA SRIDEVI BANDARU

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI BANDARU / 20/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI JULAPALLI / 20/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI JULAPALLI / 26/03/2014

View Document

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

View Accounts

31/08/1431 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 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

30/08/1330 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
202 CHURCHILL HOUSE
1 LONDON ROAD
SLOUGH
SL3 7FJ
UNITED KINGDOM

View Document

08/09/128 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

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

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM
SUITE 119 EMPIRE HOUSE
EMPIRE WAY
WEMBLEY
MIDDLESEX
HA9 0EW

View Document

29/02/1229 February 2012 Annual return made up to 30 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVI JULAPALLI / 18/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI BANDARU / 15/05/2011

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAVI JULAPALLI / 15/05/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVI JULAPALLI / 29/08/2010

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM
NO 8 THE CHESTNUTS GWYDOR ROAD
BECKENHAM
KENT
BR3 4DU

View Document

06/04/096 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAVI JULAPALLI / 09/08/2008

View Document

31/12/0831 December 2008 SECRETARY'S CHANGE OF PARTICULARS / SRIDEVI BANDARU / 09/08/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM
44
DERBY STREET
BURTON ON TRENT
DE14 2LD

View Document

29/08/0729 August 2007 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