HAVEN FINANCIAL SOLUTIONS LTD

Unit A Arena Business Park Unit A Arena Business Park, Poole, BH17 7FJ, Dorset, England
StatusACTIVE
Company No.10777497
CategoryPrivate Limited Company
Incorporated18 May 2017
Age7 years, 14 days
JurisdictionEngland Wales

SUMMARY

HAVEN FINANCIAL SOLUTIONS LTD is an active private limited company with number 10777497. It was incorporated 7 years, 14 days ago, on 18 May 2017. The company address is Unit A Arena Business Park Unit A Arena Business Park, Poole, BH17 7FJ, Dorset, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 May 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2024

Action Date: 14 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-14

Psc name: Mr Matthew Harry Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

New address: Unit a Arena Business Park Holyrood Close Poole Dorset BH17 7FJ

Change date: 2024-05-14

Old address: 41 Seldown Lane Poole Dorset BH15 1UA England

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

New address: 41 Seldown Lane Poole Dorset BH15 1UA

Change date: 2021-02-25

Old address: Briggs House 26 Commercial Road Poole BH14 0JR England

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Harry Thomas

Change date: 2021-02-25

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Harry Thomas

Change date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Capital allotment shares

Date: 11 May 2020

Action Date: 20 May 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Harry Thomas

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: 1C Holders Barn Clarendon Close Petersfield GU32 3FR England

New address: Briggs House 26 Commercial Road Poole BH14 0JR

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Phillips

Cessation date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: Rebecca Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

Old address: 5 Kiln Acres Wickham Road Fareham Hampshire PO16 7JS England

New address: 1C Holders Barn Clarendon Close Petersfield GU32 3FR

Change date: 2018-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: 5 Kiln Acres Wickham Road Fareham Hampshire PO16 7JS

Old address: F4 Fareham Heights, Standard Way Fareham PO16 8XT United Kingdom

Change date: 2017-12-04

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR PROPERTY (SCOTLAND) LTD

16 ORCHARD DRIVE,GLASGOW,G46 7NU

Number:SC472720
Status:ACTIVE
Category:Private Limited Company

FORGE MOTOR SPORTS LIMITED

THE ANNEX, FOREST HOUSE,SILVERSTONE,NN12 8UA

Number:03297701
Status:ACTIVE
Category:Private Limited Company

FOUNTHILL HOMES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11763724
Status:ACTIVE
Category:Private Limited Company

MARKHAM MANAGEMENT COMPANY LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:11175082
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S.M.NUNDU LTD

39 NEW CROSS WALK,SHEFFIELD,S13 7GJ

Number:11939282
Status:ACTIVE
Category:Private Limited Company

TOMPKINS LIMITED

3A BRUNEL CLOSE,DAVENTRY,NN11 8RB

Number:04272638
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source