- Company Overview for HAYLINK LIMITED (03692725)
- Filing history for HAYLINK LIMITED (03692725)
- People for HAYLINK LIMITED (03692725)
- Charges for HAYLINK LIMITED (03692725)
- More for HAYLINK LIMITED (03692725)
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
|
|
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
|
|
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
|
|
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 |