Advanced company searchLink opens in new window

HAYDALE COMPOSITE SOLUTIONS LIMITED

Company number 02675462

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)
26 Mar 2021 MR01 Registration of charge 026754620006, created on 26 March 2021
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
09 Jun 2020 MR04 Satisfaction of charge 026754620005 in full
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
19 Dec 2019 AA Full accounts made up to 30 June 2019
03 Dec 2019 AP01 Appointment of Mr Jonathan Mark Chapman as a director on 28 November 2019
29 Nov 2019 TM01 Termination of appointment of Laura Gwyneth Redman-Thomas as a director on 24 November 2019
15 Jul 2019 TM01 Termination of appointment of Raymond John Gibbs as a director on 4 July 2019
08 Apr 2019 AAMD Amended full accounts made up to 30 June 2018
29 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
09 Jan 2019 MR01 Registration of charge 026754620005, created on 7 January 2019
02 Jan 2019 TM01 Termination of appointment of Matthew Richard Turner as a director on 2 January 2019
02 Jan 2019 TM01 Termination of appointment of Nigel Andrew Finney as a director on 2 January 2019
02 Jan 2019 AP01 Appointment of Ms Laura Gwyneth Redman-Thomas as a director on 2 January 2019
02 Jan 2019 AP01 Appointment of Mr David Matthew Davies as a director on 2 January 2019
20 Mar 2018 AA Full accounts made up to 30 June 2017
19 Jan 2018 AP01 Appointment of Mr Keith Broadbent as a director on 18 January 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
11 Dec 2017 TM01 Termination of appointment of Gerard Stephen Boyce as a director on 30 November 2017
25 Jan 2017 AP03 Appointment of Mr Matthew Graham Wood as a secretary on 24 January 2017
23 Jan 2017 TM02 Termination of appointment of Roger William Alastair Tracey as a secretary on 23 January 2017
11 Jan 2017 AA Full accounts made up to 30 June 2016
10 Jan 2017 AD03 Register(s) moved to registered inspection location C/O One Advisory Limited 201 Temple Chambers 3 - 7 Temple Avenue London EC4Y 0DT
10 Jan 2017 AD02 Register inspection address has been changed to C/O One Advisory Limited 201 Temple Chambers 3 - 7 Temple Avenue London EC4Y 0DT