HAILSHAM STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/256 February 2025 Director's details changed for Oliver Miles on 2025-02-04

View Document

16/10/2416 October 2024 Second filing for the appointment of Mr Oliver Miles as a director

View Document

01/08/241 August 2024 Appointment of Mr Oliver Miles as a director on 2024-08-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

06/03/246 March 2024 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 2024-03-06

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/07/2031 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 ADOPT ARTICLES 15/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR RALPH JAMES HAROLD PARKIN / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN RICHARD YOUNG / 27/03/2019

View Document

27/03/1927 March 2019 20/03/19 STATEMENT OF CAPITAL GBP 500

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / WENDY SELINA JOY HASSALL / 27/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTINA ROSE YOUNG / 27/03/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/09/1820 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALPH JAMES HAROLD PARKIN

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA ROSE YOUNG

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY SELINA JOY HASSALL

View Document

22/09/1722 September 2017 CESSATION OF THE EXECUTOR OF MRS DIANA PARKIN DECEASED AS A PSC

View Document

08/08/178 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/03/152 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA PARKIN

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY DIANA PARKIN

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/02/123 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/12/1017 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 200

View Document

02/12/102 December 2010 ADOPT ARTICLES 22/10/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/05/095 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA PARKIN / 05/05/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIANA PARKIN / 01/01/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN YOUNG / 01/01/2009

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM SQUIRRELS STONEHILL HORAM EAST SUSSEX TN21 0JN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

05/12/945 December 1994 AUDITOR'S RESIGNATION

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

01/03/901 March 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

15/05/8915 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

17/01/8917 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

27/12/8627 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

15/04/8515 April 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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