HAYCASS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr James Darsie Parsons as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Mr Edwin David Atherton as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewChange of details for Mr Alan Monnickendam as a person with significant control on 2025-08-26

View Document

26/08/2526 August 2025 NewDirector's details changed for Mr Edwin David Atherton on 2025-08-26

View Document

19/05/2519 May 2025 Change of details for Mr Edwin David Atherton as a person with significant control on 2025-05-19

View Document

11/02/2511 February 2025 Director's details changed for Mr Edwin David Atherton on 2025-02-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/02/2216 February 2022 Satisfaction of charge 1 in full

View Document

16/02/2216 February 2022 All of the property or undertaking has been released from charge 1

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

10/05/1710 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

10/05/1610 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

06/05/166 May 2016 SUB-DIVISION 18/04/16

View Document

03/05/163 May 2016 SUB-DIVISION OF SHARES 18/04/2016

View Document

11/03/1611 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

27/04/1527 April 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

19/04/1319 April 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SADLER

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

04/04/124 April 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DARSIE PARSONS / 11/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL LAWRENSON SADLER / 11/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MONNICKENDAM / 11/02/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN DAVID ATHERTON / 11/02/2010

View Document

24/03/1024 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY GWENDOLINE SADLER

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED EDWIN DAVID ATHERTON

View Document

17/07/0817 July 2008 SECRETARY APPOINTED JULIA KAREN PARSONS

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

31/03/9631 March 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/03/9628 March 1996 RETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

24/02/9424 February 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

16/04/9316 April 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 11/02/91; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 WD 06/07/89 AD 13/06/89--------- £ SI 3@1=3 £ IC 2/5

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

05/07/895 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

08/02/888 February 1988 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 REGISTERED OFFICE CHANGED ON 08/02/88 FROM: YORK HOUSE WELSH STREET CHEPSTOW GWENT NP6 5UW

View Document

06/04/876 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/04/876 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/04/835 April 1983 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