HAVENSTAR SOFTWARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of Darrell Peter Boxall as a director on 2025-07-31 |
18/07/2518 July 2025 New | Appointment of Mr Richard Clancy as a director on 2025-07-18 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
21/05/2521 May 2025 | Director's details changed for Mr Martin John Goodwin on 2025-05-21 |
19/03/2519 March 2025 | Director's details changed for Mr Martin John Goodwin on 2025-03-19 |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | |
15/10/2415 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/09/2319 September 2023 | |
19/09/2319 September 2023 | |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
09/06/239 June 2023 | Appointment of Mr Thomas Withers as a director on 2023-05-26 |
09/06/239 June 2023 | Termination of appointment of Darren Pick as a director on 2023-05-26 |
15/09/2215 September 2022 | |
15/09/2215 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
15/09/2215 September 2022 | |
15/09/2215 September 2022 | |
12/05/2212 May 2022 | Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29 |
09/05/229 May 2022 | Appointment of Mr Martin Goodwin as a secretary on 2022-04-29 |
06/05/226 May 2022 | Appointment of Mr Martin Goodwin as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29 |
04/10/214 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-06-14 with no updates |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
16/08/1816 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
26/01/1826 January 2018 | CESSATION OF JUDITH NAOMI BLECHNER AS A PSC |
26/01/1826 January 2018 | CESSATION OF BERNARD SKALLA AS A PSC |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAYHALL MARINE LIMITED |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR SCOTT RYAN SAKLAD |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, SECRETARY DYLAN EVANS |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM STAR CENTRE BUILDING 3 HATTERS LANE CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YG |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR DARRELL PETER BOXALL |
15/01/1815 January 2018 | DIRECTOR APPOINTED MR KEVIN MORGAN |
15/01/1815 January 2018 | SECRETARY APPOINTED MS LOUISE ORME |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DYLAN EVANS |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BERNARD SKALLA |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JUDITH BLECHNER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/06/1720 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/07/1627 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
18/02/1518 February 2015 | SECRETARY APPOINTED MR DYLAN JAMES DAVID EVANS |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/12/1416 December 2014 | CURREXT FROM 30/06/2015 TO 31/12/2015 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
14/06/1314 June 2013 | 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