Advanced company searchLink opens in new window

HARVER SOLUTIONS LTD

Company number 11390163

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2024 DS01 Application to strike the company off the register
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
05 Sep 2023 AA01 Previous accounting period shortened from 30 September 2023 to 31 March 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
24 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 May 2021 CH01 Director's details changed for Miss Jennifer Katharine Bates on 18 April 2021
02 May 2021 PSC04 Change of details for Miss Jennifer Katharine Bates as a person with significant control on 12 April 2021
04 Jan 2021 AD01 Registered office address changed from Unit 3 Harver Solutions Ltd Beechtree Park, Waterloo Industrial Estate Bidford-on-Avon Alcester B50 4JF England to Winchcombe House Binton Stratford-upon-Avon CV37 9TS on 4 January 2021
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
14 May 2020 AD01 Registered office address changed from C/O Smith Cooper Ltd 158 Edmund Street Birmingham B3 2HB United Kingdom to Unit 3 Harver Solutions Ltd Beechtree Park, Waterloo Industrial Estate Bidford-on-Avon Alcester B50 4JF on 14 May 2020
26 Feb 2020 AA Micro company accounts made up to 30 September 2019
03 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
03 Jun 2019 AA01 Current accounting period extended from 31 May 2019 to 30 September 2019
03 Jun 2019 PSC04 Change of details for Mr David John Stubbs as a person with significant control on 25 May 2019
03 Jun 2019 PSC04 Change of details for Mrs Jennifer Katharine Coulson as a person with significant control on 25 May 2019
03 Jun 2019 CH01 Director's details changed for Mr David John Stubbs on 25 May 2019
03 Jun 2019 CH01 Director's details changed for Mrs Jennifer Katharine Coulson on 25 May 2019
14 Aug 2018 AD01 Registered office address changed from 7 Gorcott Lane Shirley Solihull B90 1SY United Kingdom to C/O Smith Cooper Ltd 158 Edmund Street Birmingham B3 2HB on 14 August 2018