Advanced company searchLink opens in new window

HADLEY GROUP SERVICES LTD

Company number 10929246

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)
17 Feb 2025 RP10 Address of person with significant control Mr Victor Papiau changed to 10929246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 February 2025
17 Feb 2025 RP09 Address of officer Mr Victor Papiau changed to 10929246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 February 2025
17 Feb 2025 RP05 Registered office address changed to PO Box 4385, 10929246 - Companies House Default Address, Cardiff, CF14 8LH on 17 February 2025
15 Jul 2024 AP01 Appointment of Mr Victor Papiau as a director on 1 May 2024
14 Jul 2024 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN England to 128 City Road London EC1V 2NX on 14 July 2024
14 Jul 2024 PSC01 Notification of Victor Papiau as a person with significant control on 1 May 2024
14 Jul 2024 AA Micro company accounts made up to 31 August 2023
14 Jul 2024 TM01 Termination of appointment of Christian Ball as a director on 14 July 2024
14 Jul 2024 PSC07 Cessation of Christian Ball as a person with significant control on 14 July 2024
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with updates
08 Jan 2024 CERTNM Company name changed M4 services LTD\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
20 Jun 2023 CERTNM Company name changed talk media & event scaffolding LTD\certificate issued on 20/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
17 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
17 Jun 2023 AA Micro company accounts made up to 31 August 2022
17 Jun 2023 AD01 Registered office address changed from 91 Luton Road Chatham ME4 5AG England to 117 Dartford Road Dartford DA1 3EN on 17 June 2023
17 Jun 2023 PSC01 Notification of Christian Ball as a person with significant control on 1 June 2023
17 Jun 2023 AP01 Appointment of Mr Christian Ball as a director on 1 June 2023
17 Jun 2023 PSC07 Cessation of Joseph Glew as a person with significant control on 1 June 2023
17 Jun 2023 TM01 Termination of appointment of Joseph Glew as a director on 1 June 2023
28 Dec 2022 AD01 Registered office address changed from White Wall Yard Royal Eagle Close Medway City Estate Rochester Kent ME2 4NF England to 91 Luton Road Chatham ME4 5AG on 28 December 2022
28 Dec 2022 PSC01 Notification of Joseph Glew as a person with significant control on 23 December 2022
28 Dec 2022 AP01 Appointment of Mr Joseph Glew as a director on 23 December 2022
28 Dec 2022 TM01 Termination of appointment of Tara Rachel Sharp as a director on 23 December 2022
28 Dec 2022 PSC07 Cessation of Tara Rachel Sharp as a person with significant control on 23 December 2022
19 Dec 2022 AD01 Registered office address changed from Challenge Yard Cinque Ports Way Bexhill Road Hastings East Sussex TN38 0AJ England to White Wall Yard Royal Eagle Close Medway City Estate Rochester Kent ME2 4NF on 19 December 2022