HVPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2024-10-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

23/02/2423 February 2024 Termination of appointment of Jean Kathleen Harvey as a secretary on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to Westward Ghyll Road Crowborough East Sussex TN6 1st on 2024-02-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/02/238 February 2023 Termination of appointment of Peter Derek Harvey as a director on 2023-02-08

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/04/2122 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/07/201 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN COLIN HARVEY / 05/02/2019

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN COLIN HARVEY / 24/09/2018

View Document

29/05/1829 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

23/06/1723 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

04/10/124 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN COLIN HARVEY / 18/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DEREK HARVEY / 18/09/2010

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/09/08; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 COMPANY NAME CHANGED HARVEY'S VIDEO PRODUCTIONS LTD CERTIFICATE ISSUED ON 29/10/02

View Document

27/10/0227 October 2002 VOTING RIGHTS4538187 07/10/02

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED PHCO7 LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

18/09/0218 September 2002 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