- Company Overview for HAES TECHNOLOGIES LIMITED (01427223)
- Filing history for HAES TECHNOLOGIES LIMITED (01427223)
- People for HAES TECHNOLOGIES LIMITED (01427223)
- Charges for HAES TECHNOLOGIES LIMITED (01427223)
- More for HAES TECHNOLOGIES LIMITED (01427223)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
03 Nov 2023 | PSC02 | Notification of Ht One Holdings Limited as a person with significant control on 2 November 2023 | |
03 Nov 2023 | PSC07 | Cessation of Ljs One Holdings Limited as a person with significant control on 2 November 2023 | |
03 Nov 2023 | PSC02 | Notification of Ljs One Holdings Limited as a person with significant control on 2 November 2023 | |
03 Nov 2023 | PSC07 | Cessation of Hsl (Holdings) Limited as a person with significant control on 2 November 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 May 2021 | AP01 | Appointment of Mrs Lisa Suzanne Ivey as a director on 20 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
27 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
24 Jan 2019 | CH01 | Director's details changed for Mr Steven John Butterfield on 15 January 2019 | |
03 Oct 2018 | AD01 | Registered office address changed from Columbia House Packet Boat Lane Crowley Peachey Uxbridge Middlesex UB8 2JP to Unit 3, Horton Industrial Park Horton Road West Drayton UB7 8JD on 3 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
23 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |