HALEY CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Resolutions |
11/04/2511 April 2025 | Declaration of solvency |
11/04/2511 April 2025 | Registered office address changed from 18 Bath Road Old Town Swindon Wilts SN1 4BA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2025-04-11 |
11/04/2511 April 2025 | Appointment of a voluntary liquidator |
21/02/2521 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON NICHOLL / 21/07/2020 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
21/07/2021 July 2020 | DIRECTOR APPOINTED MRS SHARON NICHOLL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/07/178 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLL / 08/07/2016 |
11/01/1611 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLL / 11/01/2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 18 BATH ROAD OLD TOWN SWINDON WILTS SN1 4BA ENGLAND |
20/10/1520 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 42 GARSTONS BATHFORD BATH AVON BA1 7TE |
20/10/1520 October 2015 | SECRETARY APPOINTED MR TERENCE JOHN STANLEY |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
22/01/1422 January 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
19/06/1319 June 2013 | 31/10/12 TOTAL EXEMPTION FULL |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
11/07/1211 July 2012 | 14/10/11 STATEMENT OF CAPITAL GBP 100 |
10/07/1210 July 2012 | 14/10/11 STATEMENT OF CAPITAL GBP 100 |
29/02/1229 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLLS / 13/10/2011 |
13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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