Advanced company searchLink opens in new window

HAYLINK LIMITED

Company number 03692725

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)
13 Dec 2021 SH08 Change of share class name or designation
12 Oct 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
12 Feb 2019 PSC05 Change of details for Galliard Homes Limited as a person with significant control on 6 April 2016
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jun 2015 MR04 Satisfaction of charge 1 in full
17 Jun 2015 MR04 Satisfaction of charge 2 in full
24 Mar 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
08 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
29 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
31 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
31 Jan 2013 CH01 Director's details changed for Mr Stephen Stuart Solomon Conway on 6 January 2013
18 Oct 2012 AP01 Appointment of Mr Martin Arthur Roat as a director
18 Oct 2012 AP01 Appointment of Mr Phillip Grant Roberts as a director