HAYSTACK APP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-02 with updates

View Document

09/04/259 April 2025 Change of details for Mr Daniel Smyth as a person with significant control on 2025-04-08

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-02 with updates

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

03/01/243 January 2024 Appointment of Mr Daniel Richard Smyth as a director on 2023-12-21

View Document

03/01/243 January 2024 Notification of Daniel Smyth as a person with significant control on 2023-12-21

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

20/12/2320 December 2023 Cessation of Daniel Richard Smyth as a person with significant control on 2022-06-30

View Document

20/12/2320 December 2023 Cessation of Christopher William Bone as a person with significant control on 2022-06-30

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Termination of appointment of Robert Andrew Wallace Simmons as a director on 2023-09-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

07/11/227 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

01/04/211 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM BONE

View Document

08/01/218 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2020

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 961.666

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED WURK.AT LTD CERTIFICATE ISSUED ON 12/05/20

View Document

11/05/2011 May 2020 CESSATION OF MICHAEL DAVIES AS A PSC

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RICHARD SMYTH

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 12 WEST PARK SUNDERLAND SR3 3TB ENGLAND

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM BONE / 08/04/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 11 LANSDOWNE TERRACE NEWCASTLE UPON TYNE NE3 1HN ENGLAND

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/2023 April 2020 ARTICLE 14.1 BE DISAPPLIED, ISSUE OF 150,000 SHARES AND APPOINTMENT OF DIR 08/04/2020

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/2021 April 2020 08/04/20 STATEMENT OF CAPITAL GBP 150

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ROBERT ANDREW WALLACE SIMMONS

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM BONE

View Document

31/01/2031 January 2020 27/01/20 STATEMENT OF CAPITAL GBP 50.00

View Document

31/01/2031 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/2024 January 2020 ADOPT ARTICLES 21/01/2020

View Document

24/01/2024 January 2020 21/01/20 STATEMENT OF CAPITAL GBP 366.67

View Document

12/08/1912 August 2019 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