C D ANDERSON HAYES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2023-12-30

View Document

15/01/2515 January 2025 Previous accounting period extended from 2024-12-30 to 2024-12-31

View Document

31/12/2431 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-10-20 with updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2020-12-31

View Document

27/12/2127 December 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL ANDERSON / 24/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG DANIEL ANDERSON / 23/09/2018

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL ANDERSON / 28/12/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BAILEY

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL ANDERSON / 01/09/2017

View Document

01/09/171 September 2017 CESSATION OF DARREN BAILEY AS A PSC

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN BAILEY / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DANIEL ANDERSON / 11/01/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH WD3 8DS ENGLAND

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company