HERLANDER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-03-31 with updates |
02/04/252 April 2025 | Certificate of change of name |
01/04/251 April 2025 | Cessation of Pitrock Pty Limited as a person with significant control on 2025-03-31 |
01/04/251 April 2025 | Notification of Peter Brewin as a person with significant control on 2025-04-01 |
03/03/253 March 2025 | Termination of appointment of David Russell Harris as a director on 2025-02-28 |
18/02/2518 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/05/246 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
13/10/2313 October 2023 | Change of details for Pitrock Pty Limited as a person with significant control on 2019-03-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/02/2315 February 2023 | Registered office address changed from Unit 7 the Gryphon Industrial Estate Porters Wood St. Albans Herts AL3 6XZ United Kingdom to Unit 4a Stephenson Road Groundswell Industrial Estate Swindon SN25 5AX on 2023-02-15 |
15/02/2315 February 2023 | Director's details changed for Mr Peter Brewin on 2023-02-10 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/04/2113 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
28/02/2028 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITROCK PTY LIMITED |
12/04/1912 April 2019 | CESSATION OF ANDREW CLIFFORD AS A PSC |
09/07/189 July 2018 | CURREXT FROM 31/05/2019 TO 30/06/2019 |
20/06/1820 June 2018 | DIRECTOR APPOINTED MR DAVID RUSSELL HARRIS |
20/06/1820 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD |
03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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