HAYES IT CONSULTANCY LIMITED

Albany House Albany House, Esher, KT10 9FQ, Surrey
StatusACTIVE
Company No.06580285
CategoryPrivate Limited Company
Incorporated30 Apr 2008
Age16 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

HAYES IT CONSULTANCY LIMITED is an active private limited company with number 06580285. It was incorporated 16 years, 1 month, 2 days ago, on 30 April 2008. The company address is Albany House Albany House, Esher, KT10 9FQ, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-30

Officer name: Mr James Robert Hayes

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeffrey Christopher Hayes

Change date: 2024-04-30

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-30

Psc name: Mr James Robert Hayes

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2020

Action Date: 01 Feb 2020

Category: Address

Type: AD01

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2020-02-01

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England

New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DY

Change date: 2016-05-04

Old address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-25

New address: Manor House 1 the Crescent Leatherhead Surrey KT22 8DH

Old address: Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-09

Officer name: James Robert Hayes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2013

Action Date: 10 Apr 2013

Category: Capital

Type: SH01

Capital : 133 GBP

Date: 2013-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Statement of companys objects

Date: 15 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2012

Action Date: 20 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Hayes

Change date: 2011-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 30 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Robert Hayes

Change date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeffrey Christopher Hayes

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Address

Type: AD01

Old address: High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY United Kingdom

Change date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 30 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/09; full list of members

Documents

View document PDF

Incorporation company

Date: 30 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRONIC BUSINESS WAREHOUSE EUROPE LIMITED

50 CRUMMOCK GARDENS,AYRSHIRE,KA15 2HF

Number:SC322704
Status:ACTIVE
Category:Private Limited Company

JCC AESTHETICS LIMITED

BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE

Number:11050819
Status:ACTIVE
Category:Private Limited Company

PRINT PEOPLE LIMITED

10 HAROLDS ROAD,HARLOW,CM19 5BJ

Number:11876172
Status:ACTIVE
Category:Private Limited Company

RA RECRUITMENT GROUP LIMITED

NU HQ,LEEDS,LS2 8AJ

Number:10204960
Status:ACTIVE
Category:Private Limited Company

TASTE OF RUSSIA LIMITED

10 SAVILLE COURT,BRISTOL,BS8 4EJ

Number:04286827
Status:ACTIVE
Category:Private Limited Company
Number:SC272805
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source