HAYNES SQUARE MANAGEMENT SHARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR MARINO TEDDY MICHEL LATOUR

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR TONY BERARDIS

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR TONY BERARDIS

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR LUBNA MALIK

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM PORTER GARLAND PORTLAND HOUSE PARK STREET BAGSHOT SURREY GU19 5PG

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREINA QUINN / 02/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDRGINA QUINN / 19/01/2012

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

21/02/1121 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDRGINA QUINN / 19/01/2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 22 GILBERT STREET LONDON W1K 5HD UNITED KINGDOM

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED LUBNA MALIK

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED ANDREW TAYLOR

View Document

16/02/1016 February 2010 SECRETARY APPOINTED ANDRGINA QUINN

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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