HAYSTACKS CONSULTING LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 Compulsory strike-off action has been discontinued

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 1 SOUTHVIEW TERRACE PRINCES ROAD BOURNE END BUCKINGHAMSHIRE SL8 5JB ENGLAND

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 1 COSTER COTTAGES HEDSOR ROAD BOURNE END BUCKS SL8 5EH

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 5 BURNHAM CLOSE BOURNE END BUCKINGHAMSHIRE SL8 5ST ENGLAND

View Document

04/02/164 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM LOWER GROUND FLOOR 13-15 SHEET STREET WINDSOR BERKSHIRE SL4 1BN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 2ND FLOOR ELIZABETH HOUSE 18-20 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

04/04/144 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINDSOR ACCOUNTANCY LIMITED / 04/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 10/01/11 STATEMENT OF CAPITAL GBP 100

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KITTOW

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WHITE / 16/02/2011

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WHITE / 05/10/2010

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MS CLAIRE KITTOW

View Document

09/03/109 March 2010 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID WHITE / 01/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 26 HERBERT ROAD HIGH WYCOMBE BUCKS HP13 7HL UNITED KINGDOM

View Document

25/01/1025 January 2010 CORPORATE SECRETARY APPOINTED WINDSOR ACCOUNTANCY LIMITED

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY CLAIRE KITTOW

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 13 THE HAYSTACKS HIGH WYCOMBE BUCKS HP13 6PY

View Document

08/12/098 December 2009 SECRETARY APPOINTED MISS CLAIRE MARGARET KITTOW

View Document

09/01/099 January 2009 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