HAYSTACKS SERVICES (UK) LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Micro company accounts made up to 2024-12-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Micro company accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/02/228 February 2022 | Micro company accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
20/01/2220 January 2022 | Change of details for Mr Mark Jonathan Grice as a person with significant control on 2020-01-17 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN GRICE / 20/05/2019 |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA GRICE / 20/05/2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS LAURA GRICE / 20/05/2019 |
20/05/1920 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK JONATHAN GRICE / 20/05/2019 |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN GRICE / 22/03/2019 |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM LINDALE HOUSE PEPPER STREET CHELFORD MACCLESFIELD CHESHIRE SK11 9BE |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/01/1619 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
24/01/1324 January 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET GRICE |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 74 FRAMINGHAM ROAD, BROOKLANDS SALE CHESHIRE M33 3RJ |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/04/125 April 2012 | DIRECTOR APPOINTED MRS LAURA GRICE |
05/04/125 April 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/04/115 April 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/02/105 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRICE / 01/10/2009 |
22/10/0922 October 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
17/02/0917 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
16/01/0816 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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