Advanced company searchLink opens in new window

HAIRWAYS STUDIOS LIMITED

Company number 11367126

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)
26 Nov 2024 AA Micro company accounts made up to 30 November 2023
16 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
27 Aug 2020 AA Micro company accounts made up to 30 November 2019
10 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
10 Jun 2020 PSC01 Notification of Robert John Walker as a person with significant control on 15 May 2020
10 Jun 2020 PSC01 Notification of Alison Partner as a person with significant control on 15 May 2020
10 Jun 2020 TM01 Termination of appointment of Linda Ruffle as a director on 15 May 2020
10 Jun 2020 TM01 Termination of appointment of John Mark Hudson as a director on 15 May 2020
10 Jun 2020 PSC07 Cessation of John Mark Hudson as a person with significant control on 15 May 2020
24 Sep 2019 AA Micro company accounts made up to 30 November 2018
26 Jun 2019 CH01 Director's details changed for Mrs Linda Ruffle on 6 June 2019
26 Jun 2019 CH01 Director's details changed for Mrs Alison Partner on 6 June 2019
26 Jun 2019 CH01 Director's details changed for Mr John Mark Hudson on 6 June 2019
25 Jun 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 November 2018
29 May 2019 PSC07 Cessation of Linda Ruffle as a person with significant control on 17 May 2018
29 May 2019 PSC07 Cessation of Alison Partner as a person with significant control on 17 May 2018
29 May 2019 PSC04 Change of details for Mr John Mark Hudson as a person with significant control on 17 May 2018
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
29 May 2019 AD01 Registered office address changed from 2a Goring Road Worthing West Sussex BN12 4AJ United Kingdom to 3 Argyll House 15 Liverpool Gardens Worthing West Sussex BN11 1RY on 29 May 2019