HAVEN SUPPORT SERVICES (NORTH WEST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Total exemption full accounts made up to 2025-03-31 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-07 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 08/07/248 July 2024 | Confirmation statement made on 2024-07-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 19/07/2319 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 29 CLAREMONT ROAD MORECAMBE LANCASHIRE LA4 4HL |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/07/1515 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 25/07/1425 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 19/07/1319 July 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
| 19/07/1319 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 24/01/1324 January 2013 | ADOPT ARTICLES 15/01/2013 |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 29 CLAREMONT ROAD MORECAMBE LANCASHIRE LA4 4HL UNITED KINGDOM |
| 18/07/1218 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA BUCZYNSKI / 18/07/2012 |
| 18/07/1218 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA PETERS / 18/07/2012 |
| 18/07/1218 July 2012 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM HAVEN LODGE 80 WEST END ROAD MORECAMBE LANCASHIRE LA4 4DY UNITED KINGDOM |
| 18/07/1218 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
| 18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 12/07/1112 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
| 11/07/1111 July 2011 | SAIL ADDRESS CREATED |
| 16/07/1016 July 2010 | CURRSHO FROM 30/06/2011 TO 30/04/2011 |
| 16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA BUCKZYNSKI / 16/07/2010 |
| 25/06/1025 June 2010 | 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