ANTHONY HAYNES CONSULTING LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Director's details changed

View Document

18/07/2418 July 2024 Change of details for Mr Anthony David Haynes as a person with significant control on 2023-12-04

View Document

18/07/2418 July 2024 Director's details changed for Mr Anthony David Haynes on 2023-12-04

View Document

18/07/2418 July 2024 Registered office address changed from 169 Stourbridge Road Halesowen West Midlands B63 3UD England to 18 Romsley Hill Grange Farley Lane Romsley West Midlands B62 0LN on 2024-07-18

View Document

18/07/2418 July 2024 Change of details for Mrs Michelle Ann Haynes as a person with significant control on 2023-12-04

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/11/2228 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

13/01/2213 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

21/12/2121 December 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

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

02/01/202 January 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

12/03/1912 March 2019 CHANGE PERSON AS DIRECTOR

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HAYNES / 04/02/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN HAYNES / 04/02/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 17 NASEBY DRIVE HALESOWEN WEST MIDLANDS B63 1HJ ENGLAND

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HAYNES / 04/02/2019

View Document

17/01/1917 January 2019 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