HAYES ASSIGNMENTS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

08/02/228 February 2022 First Gazette notice for voluntary strike-off

View Document

27/01/2227 January 2022 Application to strike the company off the register

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/12/2016 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

14/11/1714 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/02/155 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/02/1420 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MERRILL HAYES

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MERRILL HAYES / 31/12/2011

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/02/1023 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RANDALL HAYES / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MERRILL HAYES / 23/02/2010

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 4 HENLEY WAY DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3QR

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: NEGOTIUM HOUSE DODDINGTON ROAD LINCOLN LINCOLNSHIRE LN6 3JY

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/07/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

25/02/0325 February 2003 S80A AUTH TO ALLOT SEC 10/02/03

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

03/02/033 February 2003 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