A HAYDON CONSULTING LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNMARIE HAYDON / 01/01/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HAYDON

View Document

30/01/2030 January 2020 CESSATION OF RICHARD NEVILLE HAYDON AS A PSC

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/05/1831 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/06/1720 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 17 OAKLANDS DRIVE EARL SHILTON LEICESTERSHIRE LE9 7HT

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEVILLE HAYDON / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNMARIE HAYDON / 30/04/2015

View Document

30/04/1530 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/03/1414 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD HAYDON

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR RICHARD NEVILLE HAYDON

View Document

30/09/1330 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 06/04/13 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/10/128 October 2012 SECRETARY APPOINTED RICHARD NEVILLE HAYDON

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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