HAYES PARSONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Change of details for Hayes Parsons Holdings Ltd as a person with significant control on 2025-07-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
20/08/2420 August 2024 | Accounts for a small company made up to 2023-12-31 |
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 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
04/07/234 July 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
19/05/2219 May 2022 | Accounts for a small company made up to 2021-12-31 |
27/07/2027 July 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
17/05/1917 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
04/06/184 June 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
18/05/1818 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 008164480004 |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
01/09/171 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
30/08/1630 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/09/157 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
03/09/153 September 2015 | DIRECTOR APPOINTED MR BENJAMIN RICHARD KEITH LEAH |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, SECRETARY ARNOLD GREENWOOD |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD GREENWOOD |
26/01/1526 January 2015 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HAYES |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
22/06/1422 June 2014 | REGISTERED OFFICE CHANGED ON 22/06/2014 FROM ST.LAWRENCE HOUSE BROAD STREET BRISTOL BS1 2HF |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/01/144 January 2014 | 31/12/13 STATEMENT OF CAPITAL GBP 1000 |
04/01/144 January 2014 | REDEMPTION OF SHARES 13/12/2013 |
30/10/1330 October 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
14/10/1314 October 2013 | REDEMPTION OF SHARES 30/09/2013 |
14/10/1314 October 2013 | 30/09/13 STATEMENT OF CAPITAL GBP 76000 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WOOLLAM / 03/12/2012 |
26/06/1326 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
01/10/121 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
31/05/1231 May 2012 | REDEMPTION OF SHARES 17/04/2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | 17/04/12 STATEMENT OF CAPITAL GBP 76000 |
02/05/122 May 2012 | REDEMPTION OF SHARES 17/04/2012 |
27/01/1227 January 2012 | 06/01/12 STATEMENT OF CAPITAL GBP 80000 |
17/01/1217 January 2012 | DIRECTOR APPOINTED MR JAMES WILLIAM WOOLLAM |
19/10/1119 October 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3 |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/10/103 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
28/09/1028 September 2010 | ADOPT ARTICLES 22/09/2010 |
28/09/1028 September 2010 | 22/09/10 STATEMENT OF CAPITAL GBP 82000 |
09/12/099 December 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
08/12/098 December 2009 | APPOINTMENT TERMINATED, DIRECTOR SHARON WATTS |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/09/0811 September 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
30/11/0730 November 2007 | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS |
27/11/0727 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/09/0627 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
21/09/0621 September 2006 | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
15/08/0515 August 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
01/02/051 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/046 October 2004 | DIRECTOR RESIGNED |
05/10/045 October 2004 | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
07/01/047 January 2004 | COMPANY NAME CHANGED HAYES PARSONS (SERVICES) LIMITED CERTIFICATE ISSUED ON 07/01/04 |
17/10/0317 October 2003 | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS |
07/10/037 October 2003 | NEW DIRECTOR APPOINTED |
22/09/0322 September 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
03/12/023 December 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
11/09/0211 September 2002 | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS |
24/10/0124 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
11/09/0111 September 2001 | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
11/10/9911 October 1999 | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS |
16/08/9916 August 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
17/11/9817 November 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
10/09/9810 September 1998 | RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS |
28/10/9728 October 1997 | RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS |
27/10/9727 October 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
20/10/9620 October 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
18/09/9618 September 1996 | RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS |
09/10/959 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
05/09/955 September 1995 | RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS |
22/05/9522 May 1995 | DIRECTOR RESIGNED |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
21/09/9421 September 1994 | RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS |
12/09/9412 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
31/10/9331 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
18/10/9318 October 1993 | RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS |
02/11/922 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/12/91 |
31/10/9231 October 1992 | RETURN MADE UP TO 04/09/92; NO CHANGE OF MEMBERS |
24/09/9224 September 1992 | ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12 |
16/12/9116 December 1991 | RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS |
05/09/915 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
20/03/9120 March 1991 | RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS |
16/10/9016 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89 |
04/10/904 October 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/10/904 October 1990 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/05/9031 May 1990 | ADOPT MEM AND ARTS 18/05/90 |
11/12/8911 December 1989 | RETURN MADE UP TO 04/09/89; NO CHANGE OF MEMBERS |
25/10/8925 October 1989 | NEW DIRECTOR APPOINTED |
08/06/898 June 1989 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/8922 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88 |
23/03/8923 March 1989 | COMPANY NAME CHANGED HAYES PARSONS LIMITED CERTIFICATE ISSUED ON 28/03/89 |
24/02/8924 February 1989 | DIRECTOR RESIGNED |
24/02/8924 February 1989 | REGISTERED OFFICE CHANGED ON 24/02/89 FROM: 25/27 CLARE STREET BRISTOL BS1 1XA |
24/02/8924 February 1989 | RETURN MADE UP TO 09/06/88; NO CHANGE OF MEMBERS |
26/04/8826 April 1988 | RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS |
01/03/881 March 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87 |
01/03/881 March 1988 | NEW DIRECTOR APPOINTED |
21/07/8721 July 1987 | DIRECTOR RESIGNED |
02/06/872 June 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86 |
02/06/872 June 1987 | RETURN MADE UP TO 12/12/86; NO CHANGE OF MEMBERS |
14/07/8614 July 1986 | FULL ACCOUNTS MADE UP TO 31/08/85 |
06/06/866 June 1986 | RETURN MADE UP TO 05/12/85; FULL LIST OF MEMBERS |
20/08/6420 August 1964 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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