HERLANDER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

02/04/252 April 2025 Certificate of change of name

View Document

01/04/251 April 2025 Cessation of Pitrock Pty Limited as a person with significant control on 2025-03-31

View Document

01/04/251 April 2025 Notification of Peter Brewin as a person with significant control on 2025-04-01

View Document

03/03/253 March 2025 Termination of appointment of David Russell Harris as a director on 2025-02-28

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/05/246 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Change of details for Pitrock Pty Limited as a person with significant control on 2019-03-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

15/02/2315 February 2023 Director's details changed for Mr Peter Brewin on 2023-02-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

28/02/2028 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PITROCK PTY LIMITED

View Document

12/04/1912 April 2019 CESSATION OF ANDREW CLIFFORD AS A PSC

View Document

09/07/189 July 2018 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR DAVID RUSSELL HARRIS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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