HAYDN EVANS CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

26/03/2526 March 2025 Statement of capital on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Termination of appointment of Michael Garry Reed as a director on 2024-03-28

View Document

15/02/2415 February 2024 Appointment of Mr Michael Garry Reed as a director on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Jonathan Fenton Hudson as a director on 2024-02-15

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

25/01/2425 January 2024 Termination of appointment of Michael Garry Reed as a director on 2023-07-31

View Document

25/01/2425 January 2024 Termination of appointment of Jonathan Fenton Hudson as a director on 2023-07-31

View Document

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

View Accounts

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/05/2322 May 2023 Termination of appointment of Joseph David Palmer as a director on 2023-05-02

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-06-25 with no updates

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/03/2131 March 2021 CESSATION OF JONATHAN FENTON HUDSON AS A PSC

View Document

31/03/2131 March 2021 CESSATION OF MICHAEL GARRY REED AS A PSC

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDN EVANS CONSULTING GROUP LIMITED

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR JOSEPH DAVID PALMER

View Document

25/03/2125 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GARRY REED / 22/02/2021

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GARRY REED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN FENTON HUDSON

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRY REED / 25/06/2013

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FENTON HUDSON / 25/06/2013

View Document

10/07/1410 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/08/139 August 2013 CURRSHO FROM 30/06/2014 TO 31/12/2013

View Document

25/07/1325 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 140500.00

View Document

25/07/1325 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1325 June 2013 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