Advanced company searchLink opens in new window

HAES TECHNOLOGIES LIMITED

Company number 01427223

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-24
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