HAYNE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/04/2524 April 2025 Registration of charge 070415450002, created on 2025-04-24

View Document

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

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Neil William Whitmore as a secretary on 2024-10-24

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Change of details for Mr Neil Whitmore as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mrs Nicolette Whitmore as a person with significant control on 2023-11-10

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-14 with updates

View Document

11/09/2311 September 2023 Change of details for Mr Neil Whitmore as a person with significant control on 2023-09-10

View Document

11/09/2311 September 2023 Change of details for Mrs Nicolette Whitmore as a person with significant control on 2023-09-11

View Document

03/05/233 May 2023 Appointment of Miss Lara Whitmore as a director on 2023-04-26

View Document

03/05/233 May 2023 Appointment of Mr Nicholas Edward Kenderdine as a director on 2023-04-26

View Document

03/05/233 May 2023 Appointment of Mr Thomas Whitmore as a director on 2023-04-26

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Sub-division of shares on 2022-11-03

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070415450001

View Document

30/04/2030 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CESSATION OF MARK IAN CRACKNELL AS A PSC

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 14/06/19 STATEMENT OF CAPITAL GBP 1500

View Document

26/09/1926 September 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CRACKNELL

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR MAIREAD MCKENNA

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 ADOPT ARTICLES 01/02/2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR MARK IAN CRACKNELL

View Document

11/01/1511 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 DIRECTOR APPOINTED MRS NICOLETTE ANNE WHITMORE

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/144 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 3000

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WRIGHT / 24/07/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MRS MAIREAD MCKENNA

View Document

30/10/1230 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/11/107 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 4000

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR ANDREW DAVID WRIGHT

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 261 HATHERLEY ROAD CHELTENHAM GLOUCESTERSHIRE GL51 6HF UNITED KINGDOM

View Document

30/03/1030 March 2010 14/10/09 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1030 March 2010 CURRSHO FROM 31/10/2010 TO 30/09/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED NEIL WILLIAM WHITMORE

View Document

25/01/1025 January 2010 SECRETARY APPOINTED NEIL WILLIAM WHITMORE

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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