HAYDENLANG LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England to First Floor 7 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2024-05-15

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Notification of Karen Elizabeth Denbow as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Bernard James Duffy as a person with significant control on 2023-05-24

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2022-05-10

View Document

10/05/2210 May 2022 Appointment of Mrs Karen Elizabeth Denbow as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 15/05/16 NO CHANGES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS DUFFY

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 21 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JW

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: 42 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DU

View Document

09/06/009 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/06/9724 June 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/12/951 December 1995 REGISTERED OFFICE CHANGED ON 01/12/95 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTS SG14 1BP

View Document

05/05/955 May 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/05/9318 May 1993 SECRETARY RESIGNED

View Document

18/05/9318 May 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 15/05/92; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 S369(4) SHT NOTICE MEET 04/07/91

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9129 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9021 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 05/08/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/12/8821 December 1988 RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 19-21 BULL PLAIN HERTFORD SG14 1DX

View Document

17/12/8717 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

18/08/8718 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8712 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8730 April 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/8719 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/03/8719 March 1987 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8627 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/867 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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