- Company Overview for HAESCO LIMITED (04864721)
- Filing history for HAESCO LIMITED (04864721)
- People for HAESCO LIMITED (04864721)
- Charges for HAESCO LIMITED (04864721)
- More for HAESCO LIMITED (04864721)
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 Aug 2019 | PSC05 | Change of details for Anderman & Company Limited as a person with significant control on 6 April 2016 | |
13 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Aug 2017 | PSC07 | Cessation of John Alun Verrier as a person with significant control on 12 August 2017 | |
16 Aug 2017 | PSC02 | Notification of Anderman & Company Limited as a person with significant control on 6 April 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
16 May 2016 | MR04 | Satisfaction of charge 048647210001 in full | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
16 Mar 2015 | MR01 | Registration of charge 048647210002, created on 16 March 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
16 Jun 2014 | TM01 | Termination of appointment of Harvey Bradnam as a director | |
14 May 2014 | MR01 | Registration of charge 048647210001 | |
30 Aug 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AP01 | Appointment of Mr Harvey John Bradnam as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Aug 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
23 Feb 2012 | AD01 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 February 2012 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |