HARVEST SYSTEMS SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

16/01/2416 January 2024 Second filing of a statement of capital following an allotment of shares on 2016-05-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

16/01/2416 January 2024 Second filing of Confirmation Statement dated 2021-12-29

View Document

16/01/2416 January 2024 Second filing of Confirmation Statement dated 2018-02-11

View Document

16/01/2416 January 2024 Second filing of Confirmation Statement dated 2021-10-28

View Document

16/01/2416 January 2024 Second filing of Confirmation Statement dated 2017-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Robert John Brown on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mr Robert John Brown on 2022-11-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2021-12-29 with updates

View Document

21/02/2221 February 2022 Notification of Eurotux Uk Limited as a person with significant control on 2021-12-29

View Document

21/02/2221 February 2022 Cessation of Luis Francisco Pinheiro Coutinho as a person with significant control on 2021-12-29

View Document

21/02/2221 February 2022 Cessation of Antonio Jose Pinheiro Coutinho as a person with significant control on 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Appointment of Antonio Jose Pinheiro Coutinho as a director on 2021-10-28

View Document

21/12/2121 December 2021 Withdrawal of a person with significant control statement on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 7 Risborough Street London SE1 0HF to 59-60 Russell Square London WC1B 4HP on 2021-12-21

View Document

21/12/2121 December 2021 Appointment of Antonio Luis Pinto Ferreira De Sousa as a director on 2021-10-28

View Document

21/12/2121 December 2021 Appointment of Luis Filipe De Quintas Brito as a director on 2021-10-28

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-10-28 with updates

View Document

21/12/2121 December 2021 Notification of Luis Francisco Pinheiro Coutinho as a person with significant control on 2021-10-28

View Document

21/12/2121 December 2021 Notification of Antonio Jose Pinheiro Coutinho as a person with significant control on 2021-10-28

View Document

16/12/2116 December 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

02/12/212 December 2021 Notification of a person with significant control statement

View Document

02/12/212 December 2021 Termination of appointment of John William Brown as a director on 2021-10-28

View Document

16/11/2116 November 2021 Cessation of Harvest Systems Holdings Limited as a person with significant control on 2021-10-28

View Document

05/02/215 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

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

View Accounts

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR JANICE BROWN

View Document

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

View Accounts

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 Confirmation statement made on 2018-02-11 with updates

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/02/1811 February 2018 PSC'S CHANGE OF PARTICULARS / HARVEST SYSTEMS LIMITED / 20/05/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR JEYHUN SELIM MULLA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 25/01/17 Statement of Capital gbp 10000

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 SUB-DIVISION 10/06/16

View Document

31/05/1631 May 2016 Statement of capital following an allotment of shares on 2016-05-31

View Document

31/05/1631 May 2016 31/05/16 STATEMENT OF CAPITAL GBP 10000

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/02/152 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MRS JANICE MARGARET BROWN

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR ROBERT JOHN BROWN

View Document

14/10/1314 October 2013 COMPANY NAME CHANGED RAY SYSTEMS SUPPORT LIMITED CERTIFICATE ISSUED ON 14/10/13

View Document

03/10/133 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED RAYGROUP LIMITED CERTIFICATE ISSUED ON 27/09/13

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/134 September 2013 CHANGE OF NAME 23/08/2013

View Document

31/01/1331 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 39-41 NORTH ROAD ISLINGTON LONDON N7 9DP UNITED KINGDOM

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON RAYNER

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR JOHN WILLIAM BROWN

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID RAYNER

View Document

26/01/1226 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 REGISTERED OFFICE CHANGED ON 02/11/2011 FROM RAYGROUP STUDIOS ABERDEEN CENTRE 22/24 HIGHBURY GROVE ISLINGTON LONDON N5 2EA UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HARDING / 25/01/2011

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAURICE RAYNER / 25/01/2011

View Document

16/02/1116 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS PAUL RAYNER / 25/01/2011

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM RAYCON HOUSE 79 GRAY'S INN ROAD LONDON WC1X 8TT

View Document

15/02/1115 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1115 February 2011 COMPANY NAME CHANGED RAYCON LIMITED CERTIFICATE ISSUED ON 15/02/11

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/2009 FROM RAYCON HOUSE 79 GRAYS INN ROAD LONDON WC1X 8TT

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 19A HIGH STREET HAMPTON WICK KINGSTON-UPON-THAMES KT1 4DA

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 COMPANY NAME CHANGED RAYNER CONSULTING LTD CERTIFICATE ISSUED ON 20/02/07

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

05/02/035 February 2003 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