Advanced company searchLink opens in new window

ROLAND HIVART SERVICES LIMITED

Company number 09423788

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
13 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
05 Jun 2020 AA Total exemption full accounts made up to 28 February 2019
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
14 May 2019 AD01 Registered office address changed from 12 London Mews London W2 1HY England to 5 Ailsa Close Crawley RH11 9DW on 14 May 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Sep 2016 CH01 Director's details changed for Mr Roland Hivart on 27 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Roland Hivart on 27 September 2016
27 Sep 2016 AD01 Registered office address changed from 12 London Mews London W2 1HY England to 12 London Mews London W2 1HY on 27 September 2016
09 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
05 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-05
  • GBP 100