HALEYS BUSINESS ADVISERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Joshua James Hamer as a director on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mr Alexander Nicholas Walmsley as a director on 2025-06-04

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

28/07/2328 July 2023 Termination of appointment of Catherine Louise Gorrell as a director on 2023-07-27

View Document

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

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MACDONALD / 20/11/2020

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR MARTIN THOMAS CUERDEN

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CUERDEN

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS JOANNA MACDONALD

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR MARTIN THOMAS CUERDEN

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / HALEY & LUCAS LIMITED / 06/04/2016

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MARY HALEY / 24/08/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN HALEY / 24/08/2018

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FISHER

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR STEPHEN JOHN FISHER

View Document

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

View Accounts

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

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

View Accounts

04/02/164 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 104.04

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 COMPANY NAME CHANGED HALEYS CA LIMITED CERTIFICATE ISSUED ON 10/09/15

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED ELECTSPACE LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

19/10/1219 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE GORRELL / 01/08/2012

View Document

28/08/1228 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 103

View Document

14/08/1214 August 2012 ADOPT ARTICLES 27/07/2012

View Document

14/08/1214 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1214 August 2012 AUTHORISED SHARE CAPITAL CLAUSE CEASE TO APPLY 27/07/2012

View Document

14/08/1214 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR MICHAEL ROBERT LUCAS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREASLEY

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 25/08/10 NO CHANGES

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MRS STEPHANIE GREASLEY

View Document

18/09/0918 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0519 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 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