HAYSTACK HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Mr David Tindall on 2024-08-21

View Document

14/02/2514 February 2025 Change of details for Mr Benjamin David Eames as a person with significant control on 2024-08-21

View Document

14/02/2514 February 2025 Change of details for Mr David Tindall as a person with significant control on 2024-08-21

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Benjamin David Eames on 2024-08-21

View Document

12/02/2512 February 2025 Registered office address changed from C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2025-02-12

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Change of details for Mr David Tindall as a person with significant control on 2024-11-13

View Document

25/11/2425 November 2024 Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2024-11-25

View Document

25/11/2425 November 2024 Director's details changed for Mr Benjamin David Eames on 2024-11-13

View Document

25/11/2425 November 2024 Change of details for Mr Benjamin David Eames as a person with significant control on 2024-11-13

View Document

28/10/2428 October 2024 Director's details changed for Mr David Tindall on 2024-08-21

View Document

25/10/2425 October 2024 Change of details for Mr Benjamin David Eames as a person with significant control on 2024-08-21

View Document

25/10/2425 October 2024 Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2024-10-25

View Document

25/10/2425 October 2024 Director's details changed for Mr Benjamin David Eames on 2024-08-21

View Document

25/10/2425 October 2024 Change of details for Mr David Tindall as a person with significant control on 2024-08-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Micro company accounts made up to 2023-03-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

11/04/2311 April 2023 Change of details for Mr Benjamin David Eames as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Mr David Tindall as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Benjamin David Eames on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr David Tindall on 2023-04-11

View Document

04/04/234 April 2023 Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-30

View Document

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2012 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information