Advanced company searchLink opens in new window

HYAMS AUTOS LIMITED

Company number 01318089

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
15 Apr 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
08 Mar 2024 CH03 Secretary's details changed for Mr Paul Morris Hyams on 6 April 2022
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Oct 2022 OC S1096 Court Order to Rectify
11 Aug 2022 ANNOTATION Rectified the form MR04 was removed from the public register on 24/10/2022 pursuant to order of court
11 Aug 2022 ANNOTATION Rectified the form MR04 was removed from the public register on 24/10/2022 pursuant to order of court
09 Aug 2022 ANNOTATION Rectified the form MR05 was removed from the public register on 24/10/2022 pursuant to order of court
09 Aug 2022 ANNOTATION Rectified the form MR05 was removed from the public register on 24/10/2022 pursuant to order of court
09 Aug 2022 ANNOTATION Rectified the form MR04 was removed from the public register on 24/10/2022 pursuant to order of court
09 Aug 2022 ANNOTATION Rectified the form MR05 was removed from the public register on 24/10/2022 pursuant to order of court
06 Apr 2022 CH01 Director's details changed for Mr Paul Morris Hyams on 6 April 2022
06 Apr 2022 CH01 Director's details changed for Mr Christopher John Fox on 6 April 2022
06 Apr 2022 PSC04 Change of details for Mr Paul Morris Hyams as a person with significant control on 6 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
19 May 2021 CS01 Confirmation statement made on 28 January 2021 with updates
08 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 AD01 Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 21 July 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 31/12/2018
29 Jan 2019 AA Total exemption full accounts made up to 30 June 2018