HAES TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

03/11/233 November 2023 Cessation of Hsl (Holdings) Limited as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Notification of Ht One Holdings Limited as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Cessation of Ljs One Holdings Limited as a person with significant control on 2023-11-02

View Document

03/11/233 November 2023 Notification of Ljs One Holdings Limited as a person with significant control on 2023-11-02

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

18/02/2018 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/09/1925 September 2019 COMPANY NAME CHANGED HAES SYSTEMS (MANUFACTURING) LIMITED CERTIFICATE ISSUED ON 25/09/19

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BUTTERFIELD / 15/01/2019

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM COLUMBIA HOUSE PACKET BOAT LANE CROWLEY PEACHEY UXBRIDGE MIDDLESEX UB8 2JP

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

23/09/1623 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY IVEY / 26/04/2014

View Document

25/09/1325 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK DURBRIDGE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IVEY / 07/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BUTTERFIELD / 07/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA SUZANNE IVEY / 07/10/2009

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR STEVEN JOHN BUTTERFIELD

View Document

07/09/097 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND BRIDGES

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 35A VICTORIA ROAD SURBITON SURREY KT6 4JT

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY APPOINTED LISA SUZANNE IVEY

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER SAUNDERS

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERY IVEY / 11/04/2008

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED JEFFERY IVEY

View Document

05/03/085 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/002 October 2000 £ NC 1000/10000 24/08/

View Document

04/05/004 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/985 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/951 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/944 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: PARMAN HOUSE 30-36 FIFE ROAD KINGSTON UPON THAMES SURREY KT1 1SY

View Document

12/05/9112 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/06/907 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/06/907 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/12/864 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/09/8612 September 1986 RETURN MADE UP TO 22/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

01/07/831 July 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

08/06/798 June 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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