HAYES PARSONS HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Registered office address changed from Beacon Tower Colston Street Bristol BS1 4XE England to One the Square One the Square Temple Quay Bristol BS1 6DG on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from One the Square One the Square Temple Quay Bristol BS1 6DG England to One the Square Temple Quay Bristol BS1 6DG on 2024-07-17

View Document

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

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

06/07/206 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007494590002

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/09/174 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/08/162 August 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

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR BENJAMIN RICHARD KEITH LEAH

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, SECRETARY ARNOLD GREENWOOD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR ARNOLD GREENWOOD

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYES

View Document

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

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOLLAM / 01/06/2014

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/06/1422 June 2014 REGISTERED OFFICE CHANGED ON 22/06/2014 FROM ST LAWRENCE HOUSE BROAD STREET BRISTOL BS1 2HF

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 2700

View Document

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 SECOND FILING WITH MUD 14/12/12 FOR FORM AR01

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED JAMES WILLIAM WOOLLAM

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED HAYES PARSONS (2003) LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

20/09/1320 September 2013 SUB-DIVISION 28/11/12

View Document

20/09/1320 September 2013 28/11/12 STATEMENT OF CAPITAL GBP 2572.5

View Document

28/12/1228 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY HAYES / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD JOSEPH GREENWOOD / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARNOLD GREENWOOD / 14/05/2008

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 COMPANY NAME CHANGED HAYES PARSONS LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/08/0026 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/008 August 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/12/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/06/904 June 1990 ADOPT MEM AND ARTS 18/05/90

View Document

26/05/9026 May 1990 ARTICLES OF ASSOCIATION

View Document

28/03/9028 March 1990 RETURN MADE UP TO 14/12/89; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

01/06/891 June 1989 COMPANY NAME CHANGED YEOMAN FARMERS' INVESTMENT SERVI CES LIMITED CERTIFICATE ISSUED ON 02/06/89

View Document

24/02/8924 February 1989 RETURN MADE UP TO 15/12/88; NO CHANGE OF MEMBERS

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM: 25/27 CLARE STREET, BRISTOL, BS1 1XA

View Document

28/03/8828 March 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED

View Document

04/06/874 June 1987 RETURN MADE UP TO 12/12/86; NO CHANGE OF MEMBERS

View Document

04/06/874 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

03/06/863 June 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

View Document

07/02/637 February 1963 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