HAYDALE COMPOSITE SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

24/04/2524 April 2025 Termination of appointment of Nicholas Leo Weatherby as a director on 2025-04-23

View Document

20/01/2520 January 2025 Appointment of Mr Simon Turek as a director on 2025-01-07

View Document

15/01/2515 January 2025 Termination of appointment of Keith Broadbent as a director on 2025-01-02

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

19/12/2419 December 2024

View Document

30/04/2430 April 2024 Appointment of Mr Mark Llewellyn Heycock as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Matthew Graham Wood as a secretary on 2024-04-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

14/06/2314 June 2023 Appointment of Mr Patrick Carter as a director on 2023-06-05

View Document

14/06/2314 June 2023 Termination of appointment of Jonathan Mark Chapman as a director on 2023-06-05

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

02/12/222 December 2022 Registered office address changed from Unit 10 Charnwood Business Park North Road Loughborough Leicestershire LE11 1QJ to Clos Fferws Parc Hendre Capel Hendre Ammanford Carmarthenshire SA18 3BL on 2022-12-02

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

24/10/2224 October 2022 Registration of charge 026754620007, created on 2022-10-19

View Document

10/02/2210 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

10/02/2210 February 2022

View Document

28/01/2228 January 2022

View Document

28/01/2228 January 2022

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/09/2130 September 2021 Termination of appointment of Matthew James Thornton as a director on 2021-09-24

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JONATHAN MARK CHAPMAN

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA REDMAN-THOMAS

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GIBBS

View Document

08/04/198 April 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026754620005

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL FINNEY

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR DAVID MATTHEW DAVIES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS LAURA GWYNETH REDMAN-THOMAS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR KEITH BROADBENT

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD BOYCE

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR MATTHEW GRAHAM WOOD

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY ROGER TRACEY

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 SAIL ADDRESS CREATED

View Document

10/01/1710 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN GIBBS / 24/08/2016

View Document

01/02/161 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED DR MATTHEW RICHARD TURNER

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR NIGEL ANDREW FINNEY

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD STEVEN BOYCE / 29/05/2015

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED EPL COMPOSITE SOLUTIONS LTD CERTIFICATE ISSUED ON 29/05/15

View Document

29/05/1529 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/159 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

27/01/1527 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MR RAYMOND JOHN GIBBS

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/11/147 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

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

View Document

24/01/1324 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD STEVEN BOYCE / 01/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS LEO WEATHERBY / 07/01/2010

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 105 DERBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5AE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED EURO-PROJECTS (LTTC) LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 DIVISION 03/09/02

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/022 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: POCKET GATE OFF BREAKBACK ROAD WOODHOUSE EAVES,LEICESTER LE12 8RS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/976 February 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/09/9522 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9417 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/01/9231 January 1992 COMPANY NAME CHANGED SYSTEMORDER LIMITED CERTIFICATE ISSUED ON 03/02/92

View Document

30/01/9230 January 1992 NC INC ALREADY ADJUSTED 23/01/92

View Document

30/01/9230 January 1992 £ NC 1000/25000 23/01/

View Document

07/01/927 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/927 January 1992 CERTIFICATE OF INCORPORATION

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