HAYES ENGINEERING SERVICES LTD

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

19/05/2319 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2022-12-20

View Document

24/11/2224 November 2022 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-24

View Document

25/02/2225 February 2022 Liquidators' statement of receipts and payments to 2021-12-20

View Document

01/07/211 July 2021 Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-07-01

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021992840006

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PALMER

View Document

10/07/1710 July 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 13/03/14 FOR FORM AR01

View Document

10/04/1510 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM DAVIN / 14/03/2014

View Document

10/04/1510 April 2015 SAIL ADDRESS CREATED

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/09/1418 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/08/1419 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021992840005

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BROOKS / 21/08/2013

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE BROOKS / 21/08/2013

View Document

17/09/1317 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/08/1018 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

30/04/1030 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR CHARLES PALMER / 13/03/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADAM DAVIN / 13/03/2010

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 23/10/97

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/97

View Document

01/01/981 January 1998 COMPANY NAME CHANGED HAYES ENGINEERING (SITE SERVICES ) COMPANY LIMITED CERTIFICATE ISSUED ON 01/01/98

View Document

01/12/971 December 1997 ALTER MEM AND ARTS 23/10/97

View Document

01/12/971 December 1997 £ NC 100/100000 23/10/97

View Document

01/12/971 December 1997 NC INC ALREADY ADJUSTED 23/10/97

View Document

01/12/971 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/97

View Document

01/12/971 December 1997 SECTION 95 23/10/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/05/9512 May 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 PARTICULARS OF MORTGAGE/CHARGE

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

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: EAST MOORS ROAD, CARDIFF, CF1 5EE

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/02/9226 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/04/905 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

01/08/891 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

01/08/891 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

06/07/896 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 SECRETARY RESIGNED

View Document

26/11/8726 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/8726 July 1987 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