Advanced company searchLink opens in new window

H A E INSURANCE SERVICES LIMITED

Company number 04010353

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)
21 Dec 2015 TM01 Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015
11 Dec 2015 TM01 Termination of appointment of John Trevor Harding as a director on 30 November 2015
11 Dec 2015 TM02 Termination of appointment of John Trevor Harding as a secretary on 30 November 2015
01 Oct 2015 AP01 Appointment of Mr John Trevor Harding as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Richard Nigel Smaje as a director on 1 October 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
25 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
09 Dec 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
01 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AP03 Appointment of Mr John Trevor Harding as a secretary
01 Aug 2013 AP03 Appointment of Mr John Trevor Harding as a secretary
31 Jul 2013 TM01 Termination of appointment of Robert Worrell as a director
31 Jul 2013 TM01 Termination of appointment of Duncan Rann as a director
31 Jul 2013 AP01 Appointment of Mr Alexander Douglas Alway as a director
31 Jul 2013 AP01 Appointment of Mr Duncan Alistair Rann as a director
31 Jul 2013 TM01 Termination of appointment of Leslie Reveley as a director
31 Jul 2013 TM01 Termination of appointment of Mark Green as a director
31 Jul 2013 TM01 Termination of appointment of Ian Hakes as a director
31 Jul 2013 TM02 Termination of appointment of Richard Smaje as a secretary
31 Jul 2013 AD01 Registered office address changed from Partnership House, Layerthorpe Road, Henry Boot Way Priory Park East, Hull East Yorkshire HU4 7DY on 31 July 2013
31 Jul 2013 AP01 Appointment of Mr Richard Nigel Smaje as a director
09 Jul 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012