HASTE SOFTWARE LTD
Status | ACTIVE |
Company No. | 10094701 |
Category | Private Limited Company |
Incorporated | 31 Mar 2016 |
Age | 8 years, 1 month, 30 days |
Jurisdiction | England Wales |
SUMMARY
HASTE SOFTWARE LTD is an active private limited company with number 10094701. It was incorporated 8 years, 1 month, 30 days ago, on 31 March 2016. The company address is 59 Madresfield Road, Malvern, WR14 2AX, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Mar 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-19
Psc name: Mr Jordan William Wood
Documents
Change to a person with significant control
Date: 26 Feb 2021
Action Date: 13 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-13
Psc name: Mr Richard Aaron Morris
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-19
Officer name: Mr Jordan William Wood
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 13 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-13
Officer name: Mr Richard Aaron Morris
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
New address: 59 Madresfield Road Malvern WR14 2AX
Old address: 2 Pople Road Biggleswade SG18 8GJ England
Change date: 2019-09-27
Documents
Resolution
Date: 29 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 25 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Ian Haig
Change date: 2019-04-12
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2017
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Appoint person director company with name
Date: 25 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Ian Haig
Documents
Confirmation statement with updates
Date: 25 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 05 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Ian Haig
Appointment date: 2016-10-05
Documents
Some Companies
COMMERCIAL TRADING PALLETS LIMITED
SOUTHWAY DRIVE,BRISTOL,BS30 5LW
Number: | 06796408 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 JOULE STREET,MANCHESTER,M9 4FE
Number: | 11842874 |
Status: | ACTIVE |
Category: | Private Limited Company |
12C SPRINGHILL ROAD,PORT GLASGOW,PA14 5QP
Number: | SC435121 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEODIS HOUSE 11 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ
Number: | 09634747 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BRESSENDEN PLACE,LONDON,SW1E 5BY
Number: | 10947370 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1U 7GB
Number: | 07245319 |
Status: | ACTIVE |
Category: | Private Limited Company |