HAYES SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-24 with no updates |
| 20/05/2520 May 2025 | Micro company accounts made up to 2024-10-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 04/07/244 July 2024 | Micro company accounts made up to 2023-10-31 |
| 14/03/2414 March 2024 | Registered office address changed from 47 st Mary Street Cardigan Ceredigion SA43 1HA to 12 Priory Street Cardigan SA43 1BU on 2024-03-14 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/06/208 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 12/03/1912 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/04/1818 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 06/03/176 March 2017 | DIRECTOR APPOINTED MRS SALLY ANN MARY HAYES |
| 24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 17/11/1517 November 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/11/1424 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HAYES / 01/10/2014 |
| 24/11/1424 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
| 24/11/1424 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE MARY HAYES / 01/10/2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 28/11/1328 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 09/11/129 November 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/11/103 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC HAYES / 12/01/2010 |
| 12/01/1012 January 2010 | Annual return made up to 24 October 2009 with full list of shareholders |
| 25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/01/0922 January 2009 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 15/01/0815 January 2008 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | LOCATION OF DEBENTURE REGISTER |
| 15/01/0815 January 2008 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CWM BACH COTTAGE CENARTH NEWCASTLE EMLYN CARMARTHENSHIRE SA38 9RD |
| 15/01/0815 January 2008 | LOCATION OF REGISTER OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 07/12/067 December 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 29/12/0529 December 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 03/02/053 February 2005 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
| 15/11/0415 November 2004 | REGISTERED OFFICE CHANGED ON 15/11/04 FROM: BROEINON CWM COU NEWCASTLE EMLYN CARMARTHENSHIRE SA38 9PZ |
| 03/11/043 November 2004 | COMPANY NAME CHANGED HAYES DOMINO SOLUTIONS LTD CERTIFICATE ISSUED ON 03/11/04 |
| 30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 23/12/0323 December 2003 | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS |
| 31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
| 31/10/0231 October 2002 | DIRECTOR RESIGNED |
| 31/10/0231 October 2002 | SECRETARY RESIGNED |
| 31/10/0231 October 2002 | NEW DIRECTOR APPOINTED |
| 31/10/0231 October 2002 | REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX |
| 24/10/0224 October 2002 | 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