HASLAM JAMES LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

22/05/2322 May 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

21/11/2221 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

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER HASLAM JAMES / 20/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER HASLAM JAMES / 08/04/2015

View Document

08/04/158 April 2015 SAIL ADDRESS CHANGED FROM: C/O SAIL BUSINESS SOLUTIONS LTD GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF UNITED KINGDOM

View Document

08/04/158 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

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

30/04/1430 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER HASLAM JAMES / 05/04/2013

View Document

08/04/138 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/04/135 April 2013 SAIL ADDRESS CREATED

View Document

05/04/135 April 2013 CORPORATE SECRETARY APPOINTED SAIL BUSINESS SOLUTIONS SECRETARIES LTD

View Document

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

View Accounts

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM WOOD VIEW FORTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 1XS ENGLAND

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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