Advanced company searchLink opens in new window

HAYES SERVICES GROUP LIMITED

Company number 10725548

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)
28 Oct 2024 AD01 Registered office address changed from Suite 47 Administrator for Insolvent Companies Re 10725548 Insolvency : Newlands Close Hagley Worcestershire DY9 0GY England to Maple Tree House Administrator for Insolvent Companies Re 10725548 2 Windsor Street. (Temporary) Bromsgrove Worcestershire B60 2BG on 28 October 2024
09 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2023 TM01 Termination of appointment of David Collett as a director on 29 December 2023
30 Dec 2023 DS01 Application to strike the company off the register
30 Dec 2023 AD01 Registered office address changed from 34 Windsor Gardens Bromsgrove B60 2QA England to Suite 47 Administrator for Insolvent Companies Re 10725548 Insolvency : Newlands Close Hagley Worcestershire DY9 0GY on 30 December 2023
10 Dec 2023 PSC07 Cessation of John Arthur Hayes as a person with significant control on 10 December 2023
10 Dec 2023 TM01 Termination of appointment of John Arthur Hayes as a director on 10 December 2023
10 Dec 2023 AP01 Appointment of Mr David Collett as a director on 8 December 2023
09 Dec 2023 AD01 Registered office address changed from 10 Shreres Dyche Warwick CV34 6BX England to 34 Windsor Gardens Bromsgrove B60 2QA on 9 December 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Jan 2023 PSC04 Change of details for Mr John Arthur Hayes as a person with significant control on 12 January 2023
27 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jul 2021 PSC07 Cessation of Samantha Lee Hayes as a person with significant control on 20 June 2021
01 Jul 2021 TM01 Termination of appointment of Samantha Lee Hayes as a director on 20 June 2021
15 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
27 Jan 2020 AD01 Registered office address changed from Unit 8 Whitehouse Farm Oxford Road Princethorpe Rugby Warwickshire CV23 9QD England to 10 Shreres Dyche Warwick CV34 6BX on 27 January 2020
09 Jul 2019 AD01 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ England to Unit 8 Whitehouse Farm Oxford Road Princethorpe Rugby Warwickshire CV23 9QD on 9 July 2019
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
04 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018