- Company Overview for HAIMECO HOLDINGS LTD (10635589)
- Filing history for HAIMECO HOLDINGS LTD (10635589)
- People for HAIMECO HOLDINGS LTD (10635589)
- More for HAIMECO HOLDINGS LTD (10635589)
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) |
---|---|---|---|
24 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
16 Jan 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 31 August 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
24 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
08 Jan 2022 | AAMD | Amended micro company accounts made up to 31 May 2020 | |
26 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
06 Apr 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 May 2020 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
24 Apr 2019 | PSC04 | Change of details for Mr Gary Steven Haime as a person with significant control on 23 February 2017 | |
23 Apr 2019 | PSC01 | Notification of Carrie Susan Haime as a person with significant control on 23 February 2017 | |
23 Apr 2019 | PSC04 | Change of details for Mr Gary Steven Haime as a person with significant control on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mrs Carrie Susan Haime on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gary Steven Haime on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 2 Cornhill Place Exchange Lane Wisbech Cambridgeshire PE13 1NH England to Exchange Square Wisbech Cambridgeshire PE13 1RA on 23 April 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
16 Mar 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 |