HAYMAN SOLUTIONS LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM FLAT 2 18 CHASE ROAD LINDFORD BORDON HAMPSHIRE GU35 0RG ENGLAND

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 2 BRAMBLES CLOSE FOUR MARKS ALTON HAMPSHIRE GU34 5DR

View Document

31/08/1931 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN HAYMAN

View Document

31/08/1931 August 2019 SECRETARY APPOINTED MISS NATALIE MCINTOSH

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR GRAHAM JOHN HAYMAN / 03/10/2018

View Document

03/10/183 October 2018 CESSATION OF CHRISTIAN LEANE HAYMAN AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HAYMAN

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HAYMAN / 07/07/2015

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTIAN LEANE HAYMAN / 07/07/2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 38 WINDMILL FIELDS, FOUR MARKS ALTON HAMPSHIRE GU34 5HL

View Document

13/07/1513 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN LEANE HAYMAN / 07/07/2015

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 12/01/15 STATEMENT OF CAPITAL GBP 100

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/06/1311 June 2013 DIRECTOR APPOINTED MRS CHRISTIAN LEANE HAYMAN

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/08/1222 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN HAYMAN / 16/08/2010

View Document

20/09/1020 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 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