HAYSTACK NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/05/2425 May 2024 Notification of Julia Rosa Coll as a person with significant control on 2023-12-20

View Document

25/05/2425 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

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

View Accounts

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/2118 December 2021 Appointment of Julia Rosa Coll as a director on 2021-12-13

View Document

22/11/2122 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 3 3 SCHOOL LANE GUILDEN SUTTON CHESTER CHESHIRE ENGLAND

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM 6 GRANGER ROW NEWLANDS SPRING CHELMSFORD ESSEX CM1 4WF ENGLAND

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

09/06/189 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

14/07/1714 July 2017 COMPANY NAME CHANGED CONVERGED NETWORK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/07/17

View Document

01/06/171 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY BIRTLES

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 3 SCHOOL LANE GUILDEN SUTTON CHESTER CHESHIRE CH3 7ET

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/03/1414 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 26 LUCERNE CLOSE, HUNTINGTON CHESTER CHESHIRE CH3 6DL

View Document

30/04/1230 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/03/116 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD BIRTLES / 01/01/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP BIRTLES

View Document

15/03/1015 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY APPOINTED ANTHONY BERNARD BIRTLES

View Document

07/12/097 December 2009 17/11/09 STATEMENT OF CAPITAL GBP 2

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BIRTLES / 01/03/2007

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRTLES / 01/03/2007

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information