HAYES MARKETING & WEB SOLUTIONS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Compulsory strike-off action has been discontinued

View Document

07/11/227 November 2022 Appointment of Mr Simon Hayes as a director on 2020-05-08

View Document

07/11/227 November 2022 Confirmation statement made on 2021-08-03 with no updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

27/10/2127 October 2021 Cessation of Usama Alli as a person with significant control on 2021-09-01

View Document

27/10/2127 October 2021 Registered office address changed from 21 Redwood Walk Leicester LE5 0FP England to 12 Swainson Road Leicester LE4 9DQ on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Mr Ismail Patel as a director on 2021-09-01

View Document

27/10/2127 October 2021 Termination of appointment of Usama Alli as a director on 2021-09-01

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

01/08/201 August 2020 CESSATION OF SIMON HAYES AS A PSC

View Document

01/08/201 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAMA ALLI

View Document

19/05/2019 May 2020 COMPANY NAME CHANGED HAYES MAKETING SOLUTIONS LTD CERTIFICATE ISSUED ON 19/05/20

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HAYES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 9 EDEN GARDENS LEICESTER LE4 2HW UNITED KINGDOM

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR USAMA ALLI

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

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

View Accounts

29/11/1829 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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