HAYNES CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2024-10-02 with updates |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
11/07/2511 July 2025 | Accounts for a dormant company made up to 2024-03-31 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Termination of appointment of Tracy Gill as a director on 2023-12-31 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-02 with updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 23-25 HOLLYBUSH HOUSE BOND GATE NUNEATON WARWICKSHIRE CV11 4AR |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/12/157 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
07/10/157 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 1ST FLOOR, 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/11/1329 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/10/115 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/10/0922 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY GILL / 21/10/2009 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER GILL / 21/10/2009 |
22/10/0922 October 2009 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 1ST FLOOR, 20A THE BOROUGH HINCKLEY LEICESTERSHIRE LE10 1NL ENGLAND |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM OLD BANK CHAMBERS 582-586 KINGSBURY ROAD ERDINGTON, BIRMINGHAM WEST MIDLNADS B24 9ND |
08/10/088 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD HAYNES |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR FELICITY HAYNES |
08/04/088 April 2008 | DIRECTOR AND SECRETARY APPOINTED TRACY GILL |
08/04/088 April 2008 | DIRECTOR APPOINTED SIMON CHRISTOPHER GILL |
03/03/083 March 2008 | ACC. REF. DATE SHORTENED FROM 31/10/2008 TO 31/03/2008 |
02/10/072 October 2007 | 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