HAYES PARSONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewChange of details for Hayes Parsons Holdings Ltd as a person with significant control on 2025-07-10

View Document

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

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

20/08/2420 August 2024 Accounts for a small company 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

18/09/2318 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

19/05/2219 May 2022 Accounts for a small company made up to 2021-12-31

View Document

27/07/2027 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008164480004

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

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

View Document

07/09/157 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

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

08/09/148 September 2014 Annual return made up to 4 September 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

04/01/144 January 2014 31/12/13 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/144 January 2014 REDEMPTION OF SHARES 13/12/2013

View Document

30/10/1330 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REDEMPTION OF SHARES 30/09/2013

View Document

14/10/1314 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 76000

View Document

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

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOLLAM / 03/12/2012

View Document

26/06/1326 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/121 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 REDEMPTION OF SHARES 17/04/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 17/04/12 STATEMENT OF CAPITAL GBP 76000

View Document

02/05/122 May 2012 REDEMPTION OF SHARES 17/04/2012

View Document

27/01/1227 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 80000

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR JAMES WILLIAM WOOLLAM

View Document

19/10/1119 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/10/103 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ADOPT ARTICLES 22/09/2010

View Document

28/09/1028 September 2010 22/09/10 STATEMENT OF CAPITAL GBP 82000

View Document

09/12/099 December 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHARON WATTS

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/02/051 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

17/10/0317 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

11/09/0211 September 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/09/0111 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/9911 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

10/09/9810 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

18/09/9618 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

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

View Document

05/09/955 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

18/10/9318 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/91

View Document

31/10/9231 October 1992 RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

16/12/9116 December 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. 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

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/10/904 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9031 May 1990 ADOPT MEM AND ARTS 18/05/90

View Document

11/12/8911 December 1989 RETURN MADE UP TO 04/09/89; NO CHANGE OF MEMBERS

View Document

25/10/8925 October 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

23/03/8923 March 1989 COMPANY NAME CHANGED HAYES PARSONS LIMITED CERTIFICATE ISSUED ON 28/03/89

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED

View Document

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

View Document

24/02/8924 February 1989 RETURN MADE UP TO 09/06/88; NO CHANGE OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 DIRECTOR RESIGNED

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 12/12/86; NO CHANGE OF MEMBERS

View Document

14/07/8614 July 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS

View Document

20/08/6420 August 1964 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