HAYES IT CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06580285 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Jun 2013
Action Date: 10 Apr 2013
Category: Capital
Type: SH01
Capital : 133 GBP
Date: 2013-04-10
Documents
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
Statement of companys objects
Date: 15 May 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 15 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Appoint person secretary company with name
Date: 11 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jeffrey Christopher Hayes
Documents
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
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
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
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
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Some Companies
ELECTRONIC BUSINESS WAREHOUSE EUROPE LIMITED
50 CRUMMOCK GARDENS,AYRSHIRE,KA15 2HF
Number: | SC322704 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 11050819 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HAROLDS ROAD,HARLOW,CM19 5BJ
Number: | 11876172 |
Status: | ACTIVE |
Category: | Private Limited Company |
NU HQ,LEEDS,LS2 8AJ
Number: | 10204960 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SAVILLE COURT,BRISTOL,BS8 4EJ
Number: | 04286827 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KENNEDY HIGHLAND RAILWAY MODELS TRUST
KERMOR, 4,GARMOUTH,IV32 7LW
Number: | SC272805 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |