HAYDN EVANS CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Termination of appointment of Jonathan Fenton Hudson as a director on 2025-05-30 |
09/01/259 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
27/06/2427 June 2024 | Change of details for Haydn Evans Consulting Holdings Limited as a person with significant control on 2024-01-25 |
08/04/248 April 2024 | Termination of appointment of Michael Garry Reed as a director on 2024-03-28 |
08/04/248 April 2024 | Termination of appointment of Michael Garry Reed as a secretary on 2024-03-28 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-05 with updates |
25/01/2425 January 2024 | Cessation of Jonathan Fenton Hudson as a person with significant control on 2023-07-31 |
25/01/2425 January 2024 | Notification of Haydn Evans Consulting Holdings Limited as a person with significant control on 2023-07-31 |
25/01/2425 January 2024 | Cessation of Michael Garry Reed as a person with significant control on 2023-07-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/10/239 October 2023 | Appointment of Mr James Robert Calvert as a director on 2023-09-07 |
17/08/2317 August 2023 | Memorandum and Articles of Association |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Change of share class name or designation |
22/06/2322 June 2023 | Secretary's details changed for Mr Michael Garry Reed on 2023-06-22 |
03/05/233 May 2023 | Appointment of Mr Lee Michael Philbrock as a director on 2023-05-03 |
02/05/232 May 2023 | Termination of appointment of Joseph David Palmer as a director on 2023-05-02 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/01/2219 January 2022 | Appointment of Mr Joseph David Palmer as a director on 2022-01-19 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Registered office address changed from 1st Floor Orchard House 31 - 37 st Helens Street Ipswich Suffolk IP4 2JL to Second Floor, Hyde Park House Crown Street Ipswich IP1 3LG on 2021-07-07 |
11/05/2111 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/05/188 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/04/1727 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRY REED / 14/01/2016 |
14/01/1614 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL GARRY REED / 06/01/2014 |
21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRY REED / 06/01/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/08/147 August 2014 | APPOINTMENT TERMINATED, DIRECTOR HAYDN EVANS |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | VARYING SHARE RIGHTS AND NAMES |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Registered office address changed from , C/O Haydn Evans Consulting Ltd, 1st Flooor Orchard House, 31 - 37 st Helens Street, Ipswich, Suffolk, IP4 2JL, United Kingdom on 2013-01-16 |
16/01/1316 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
16/01/1316 January 2013 | DIRECTOR APPOINTED MR JONATHAN FENTON HUDSON |
16/01/1316 January 2013 | REGISTERED OFFICE CHANGED ON 16/01/2013 FROM C/O HAYDN EVANS CONSULTING LTD 1ST FLOOOR ORCHARD HOUSE 31 - 37 ST HELENS STREET IPSWICH SUFFOLK IP4 2JL UNITED KINGDOM |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM PKF (UK) LLP, 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ |
15/03/1215 March 2012 | Registered office address changed from , Pkf (Uk) Llp, 16 the Havens, Ransomes Europark, Ipswich, Suffolk, IP3 9SJ on 2012-03-15 |
17/01/1217 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/01/1128 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARRY REED / 01/01/2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HAYDN GARETH EVANS / 01/01/2010 |
19/01/1019 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/03/086 March 2008 | CAPITALS NOT ROLLED UP |
21/01/0821 January 2008 | DIRECTOR RESIGNED |
18/01/0818 January 2008 | DIRECTOR RESIGNED |
18/01/0818 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
21/02/0721 February 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
09/01/069 January 2006 | |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: PKF 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ |
09/01/069 January 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
04/01/054 January 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
22/04/0422 April 2004 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: KERR HOUSE 19/23 FORE STREET IPSWICH SUFFOLK IP4 1JW |
22/04/0422 April 2004 | |
09/02/049 February 2004 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
23/04/0323 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
10/01/0310 January 2003 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
12/06/0112 June 2001 | AMEN 882-199 SH @ £1-ALOT 220101 |
05/06/015 June 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
24/01/0124 January 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
28/06/0028 June 2000 | SECRETARY RESIGNED |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
04/04/004 April 2000 | NEW DIRECTOR APPOINTED |
02/02/002 February 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
11/01/0011 January 2000 | SECRETARY RESIGNED |
11/01/0011 January 2000 | NEW SECRETARY APPOINTED |
11/01/0011 January 2000 | NEW DIRECTOR APPOINTED |
11/01/0011 January 2000 | DIRECTOR RESIGNED |
05/01/005 January 2000 | 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