HAINAULT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/07/2129 July 2021 | Director's details changed for Mr Michael Thomas Ryan on 2021-07-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
19/05/1919 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
04/06/184 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/03/1515 March 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
03/06/143 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/03/1415 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RYAN / 06/12/2013 |
09/12/139 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HARGRAVE / 07/12/2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 30 HASTINGS AVENUE ILFORD ESSEX IG6 1DU |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/03/1315 March 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/03/1215 March 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
04/01/124 January 2012 | 04/01/12 STATEMENT OF CAPITAL GBP 1 |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS RYAN / 15/03/2010 |
15/03/1015 March 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | REGISTERED OFFICE CHANGED ON 26/10/07 FROM: C/O LEWIS & CO 16 TRINITY ROAD BARKINGSIDE ILFORD ESSEX IG6 2BQ |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/03/0715 March 2007 | SECRETARY'S PARTICULARS CHANGED |
15/03/0715 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | COMPANY NAME CHANGED HAINAULT BUILDERS LIMITED CERTIFICATE ISSUED ON 10/04/06 |
15/03/0615 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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