HAYLING HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Katherine Wootton as a person with significant control on 2024-06-23

View Document

28/07/2528 July 2025 NewChange of details for Mr Robert Anthony Adams as a person with significant control on 2024-06-23

View Document

28/07/2528 July 2025 NewChange of details for Mrs Janet Christine Adams as a person with significant control on 2024-06-23

View Document

28/07/2528 July 2025 NewChange of details for Mr Robert Joseph Adams as a person with significant control on 2024-06-23

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

14/07/2514 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/07/242 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

02/07/242 July 2024 Cessation of Katherine Wootton as a person with significant control on 2023-06-23

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/07/2331 July 2023 Satisfaction of charge 095243110002 in full

View Document

31/07/2331 July 2023 Satisfaction of charge 095243110001 in full

View Document

10/07/2310 July 2023 Notification of Katherine Wootton as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Appointment of Mrs Nicola Jane Adams as a director on 2023-01-06

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET CHRISTINE ADAMS / 17/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY ADAMS / 17/01/2020

View Document

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/09/1810 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 CURRSHO FROM 30/04/2016 TO 31/01/2016

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095243110002

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095243110001

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED ISLAND HARDWARE LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

16/06/1516 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 490.00

View Document

10/06/1510 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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