HAYHURST CONTRACT SERVICES LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-04 with updates

View Document

03/08/233 August 2023 Change of details for Mr Roger Joseph Hayhurst as a person with significant control on 2023-03-15

View Document

03/08/233 August 2023 Change of details for Mrs Louise Hayhurst as a person with significant control on 2023-03-15

View Document

02/08/232 August 2023 Change of details for Mr Roger Joseph Hayhurst as a person with significant control on 2023-03-15

View Document

02/08/232 August 2023 Change of details for Mrs Louise Hayhurst as a person with significant control on 2023-03-15

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/06/2116 June 2021 Director's details changed for Mr Louise Reeves on 2021-06-09

View Document

15/06/2115 June 2021 Notification of Roger Joseph Hayhurst as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Appointment of Mr Roger Joseph Hayhurst as a director on 2021-06-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM C/O WESTMORLAND ACCOUNTANTS LTD CROOKLANDS MILNTHORPE LA7 7FP ENGLAND

View Document

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE REEVES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information