HAY ANALYTICS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

05/11/245 November 2024 Previous accounting period shortened from 2024-11-30 to 2024-03-31

View Document

02/08/242 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

10/03/2310 March 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

29/12/2129 December 2021 Director's details changed for Allan Hay on 2021-12-27

View Document

27/12/2127 December 2021 Registered office address changed from 83 Princes Street Edinburgh EH2 2ER United Kingdom to Jsa Services Ltd 83 Princes Street Edinburgh EH2 2ER on 2021-12-27

View Document

27/12/2127 December 2021 Change of details for Allan Hay as a person with significant control on 2021-12-27

View Document

13/12/2113 December 2021 Director's details changed for Allan Hay on 2021-12-11

View Document

11/12/2111 December 2021 Change of details for Allan Hay as a person with significant control on 2021-12-11

View Document

11/12/2111 December 2021 Registered office address changed from 83 Princess Street Edinburgh EH2 2ER United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 2021-12-11

View Document

07/12/217 December 2021 Director's details changed for Allan Hay on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Allan Hay as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from C/O Accountsnet Dryburgh House 3 Meikle Road Livingston West Lothian EH54 7DE Scotland to 83 Princess Street Edinburgh EH2 2ER on 2021-12-07

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/11/2127 November 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information