HALEY CONSULTING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

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

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-10-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON NICHOLL / 21/07/2020

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS SHARON NICHOLL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/07/178 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLL / 08/07/2016

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLL / 11/01/2016

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 18 BATH ROAD OLD TOWN SWINDON WILTS SN1 4BA ENGLAND

View Document

20/10/1520 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 42 GARSTONS BATHFORD BATH AVON BA1 7TE

View Document

20/10/1520 October 2015 SECRETARY APPOINTED MR TERENCE JOHN STANLEY

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

11/07/1211 July 2012 14/10/11 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1210 July 2012 14/10/11 STATEMENT OF CAPITAL GBP 100

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLLS / 13/10/2011

View Document

13/10/1113 October 2011 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