XYZ HAULAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-10-14 with no updates |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 18/10/2418 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 19/04/2419 April 2024 | Director's details changed for Mr Simon Andrew Norman on 2024-01-01 |
| 19/04/2419 April 2024 | Termination of appointment of Amanda Gale Norman as a secretary on 2024-01-01 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 07/02/237 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 16/11/2216 November 2022 | Change of details for Mr Simon Andrew Norman as a person with significant control on 2022-11-07 |
| 16/11/2216 November 2022 | Director's details changed for Mr Simon Andrew Norman on 2022-11-07 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
| 14/10/2214 October 2022 | Cessation of Amanda Norman as a person with significant control on 2022-08-16 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
| 06/02/206 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/02/196 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 08/06/168 June 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
| 27/01/1527 January 2015 | 31/05/14 TOTAL EXEMPTION FULL |
| 12/06/1412 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
| 04/02/144 February 2014 | 31/05/13 TOTAL EXEMPTION FULL |
| 12/06/1312 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
| 06/03/136 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA GALE NORMAN / 28/01/2013 |
| 06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW NORMAN / 28/01/2013 |
| 14/12/1214 December 2012 | 31/05/12 TOTAL EXEMPTION FULL |
| 15/06/1215 June 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
| 07/10/117 October 2011 | 31/05/11 TOTAL EXEMPTION FULL |
| 03/06/113 June 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
| 21/01/1121 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW NORMAN / 01/10/2009 |
| 21/06/1021 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 13/10/0913 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
| 03/06/093 June 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 19/11/0819 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
| 03/06/083 June 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
| 26/10/0726 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
| 30/03/0730 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
| 09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 03/06/053 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
| 23/03/0523 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 07/06/047 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
| 11/05/0411 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 19/06/0319 June 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
| 19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: KINGFISHER HOUSE 109 QUEEN STREET, NEWTON ABBOT DEVON TQ12 2BG |
| 22/03/0322 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 31/05/0231 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
| 22/05/0122 May 2001 | SECRETARY RESIGNED |
| 18/05/0118 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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