Advanced company searchLink opens in new window

HALYARD HOLDINGS LTD

Company number 12970978

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)
25 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with updates
29 May 2024 AA Total exemption full accounts made up to 31 December 2023
07 May 2024 SH02 Sub-division of shares on 24 April 2024
07 May 2024 SH08 Change of share class name or designation
19 Jan 2024 PSC04 Change of details for Mrs Anne Therese Schweitzer as a person with significant control on 19 January 2024
19 Jan 2024 PSC04 Change of details for Mr Craig Robert Schweitzer as a person with significant control on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Nicholas Robert Thiel on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mrs Claire Thiel on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mr Craig Robert Schweitzer on 19 January 2024
19 Jan 2024 CH01 Director's details changed for Mrs Anne Therese Schweitzer on 19 January 2024
19 Jan 2024 AD01 Registered office address changed from C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow, Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 19 January 2024
23 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with updates
08 Sep 2022 MR04 Satisfaction of charge 129709780001 in full
10 Aug 2022 MR01 Registration of charge 129709780002, created on 4 August 2022
17 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
22 Feb 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with updates
09 Sep 2021 EW01RSS Directors' register information at 9 September 2021 on withdrawal from the public register
09 Sep 2021 EW01 Withdrawal of the directors' register information from the public register
09 Sep 2021 EW04RSS Persons' with significant control register information at 9 September 2021 on withdrawal from the public register
09 Sep 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
20 Apr 2021 SH08 Change of share class name or designation
20 Apr 2021 MA Memorandum and Articles of Association