HABIT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04330050 |
Category | Private Limited Company |
Incorporated | 28 Nov 2001 |
Age | 22 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
HABIT SOLUTIONS LIMITED is an active private limited company with number 04330050. It was incorporated 22 years, 6 months, 9 days ago, on 28 November 2001. The company address is One The Firs One The Firs, Headley Down, GU35 8HU, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type dormant
Date: 13 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type dormant
Date: 03 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: 4 Midhurst Road Liphook Hampshire GU30 7ED
Change date: 2017-05-16
New address: One the Firs Eddey's Lane Headley Down GU35 8HU
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Bradley William Davis
Documents
Change person secretary company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kym Elizabeth Davis
Change date: 2009-12-01
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Legacy
Date: 27 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 30/04/03
Documents
Legacy
Date: 11 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 11/12/01 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
THE BOAT HOUSE WATERLINE INDUSTRIAL ESTATE, THE AIRFIELD,YORK,YO23 2UY
Number: | 07394194 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE MEDIA MAVERICKS UK LTD
41 SHERBORNE STREET,MANCHESTER,M8 8LE
Number: | 11174255 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
67 STAVELEY CRESCENT,BRISTOL,BS10 6HR
Number: | 11871396 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CHURCHILL GARDENS,NEWCASTLE UPON TYNE,NE2 1HB
Number: | 10455999 |
Status: | ACTIVE |
Category: | Private Limited Company |
RECYCLING INDUSTRY SERVICE ENGINEERING LTD
101 CURTIS BOWDEN & THOMAS,TONYPANDY,CF40 1AR
Number: | 06322597 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE 2 PASS STREET,MANCHESTER,OL9 6HZ
Number: | 11628314 |
Status: | ACTIVE |
Category: | Private Limited Company |