HAVANT BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2023-07-23

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/12/2312 December 2023 Change of details for Mr Ronald John Fredrick Floyd as a person with significant control on 2018-06-07

View Document

11/12/2311 December 2023 Director's details changed for Mr Ronald John Floyd on 2009-10-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/11/187 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

17/09/1817 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOHN FLOYD

View Document

17/09/1817 September 2018 CESSATION OF PAUL WILLIAM FLOYD AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL FLOYD

View Document

14/12/1714 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CESSATION OF RONALD JOHN FLOYD AS A PSC

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM FLOYD / 01/08/2016

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOHN FLOYD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, SECRETARY STEPHANIE FLOYD

View Document

26/08/1526 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM THE SAWYERS HOUSE 113 LONDON ROAD HORNDEAN WATERLOOVILLE HAMPSHIRE PO8 0BJ

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR PAUL WILLIAM FLOYD

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FLOYD

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR PAUL WILLIAM FLOYD

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 9, DOWNLEY POINT DOWNLEY ROAD HAVANT HANTS PO9 2NA

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/08/104 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 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