HAYDN EVANS CONSULTING HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | Application to strike the company off the register |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Statement of capital on 2025-03-26 |
26/03/2526 March 2025 | Resolutions |
03/03/253 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
08/04/248 April 2024 | Termination of appointment of Michael Garry Reed as a director on 2024-03-28 |
15/02/2415 February 2024 | Appointment of Mr Michael Garry Reed as a director on 2024-02-15 |
15/02/2415 February 2024 | Appointment of Mr Jonathan Fenton Hudson as a director on 2024-02-15 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-25 with updates |
25/01/2425 January 2024 | Termination of appointment of Michael Garry Reed as a director on 2023-07-31 |
25/01/2425 January 2024 | Termination of appointment of Jonathan Fenton Hudson as a director on 2023-07-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Memorandum and Articles of Association |
17/08/2317 August 2023 | Resolutions |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
22/05/2322 May 2023 | Termination of appointment of Joseph David Palmer as a director on 2023-05-02 |
27/03/2327 March 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
22/09/2222 September 2022 | Confirmation statement made on 2022-06-25 with no updates |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Registered office address changed from 1st Floor Orchard House 31 - 37 st Helens Street Ipswich Suffolk IP4 2JL to Hyde Park House 2nd Floor Crown Street Ipswich Suffolk IP1 3LG on 2021-07-07 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-25 with updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/03/2131 March 2021 | CESSATION OF JONATHAN FENTON HUDSON AS A PSC |
31/03/2131 March 2021 | CESSATION OF MICHAEL GARRY REED AS A PSC |
26/03/2126 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDN EVANS CONSULTING GROUP LIMITED |
26/03/2126 March 2021 | DIRECTOR APPOINTED MR JOSEPH DAVID PALMER |
25/03/2125 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARRY REED / 22/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
10/06/2010 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARRY REED |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FENTON HUDSON |
27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/07/1523 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRY REED / 25/06/2013 |
10/07/1410 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FENTON HUDSON / 25/06/2013 |
10/07/1410 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
09/08/139 August 2013 | CURRSHO FROM 30/06/2014 TO 31/12/2013 |
25/07/1325 July 2013 | 16/07/13 STATEMENT OF CAPITAL GBP 140500.00 |
25/07/1325 July 2013 | VARYING SHARE RIGHTS AND NAMES |
25/06/1325 June 2013 | 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