- Company Overview for HAYS OVERSEAS HOLDINGS LIMITED (00964234)
- Filing history for HAYS OVERSEAS HOLDINGS LIMITED (00964234)
- People for HAYS OVERSEAS HOLDINGS LIMITED (00964234)
- Charges for HAYS OVERSEAS HOLDINGS LIMITED (00964234)
- More for HAYS OVERSEAS HOLDINGS LIMITED (00964234)
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) |
---|---|---|---|
14 Dec 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
02 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of a director | |
17 Oct 2022 | AP01 | Appointment of Ms Hannah Shepherd as a director on 7 October 2022 | |
11 Oct 2022 | TM01 | Termination of appointment of Christopher John Winters as a director on 7 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with no updates | |
17 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jan 2021 | CH01 | Director's details changed for James Hilton on 5 January 2021 | |
29 Oct 2020 | CH01 | Director's details changed for Mr Christopher John Winters on 2 October 2020 | |
19 Oct 2020 | AP01 | Appointment of James Hilton as a director on 19 October 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Ian David Pratt as a director on 19 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
06 Feb 2020 | AA | Full accounts made up to 30 June 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
17 May 2019 | PSC05 | Change of details for Hays Plc as a person with significant control on 7 May 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr Ian David Pratt on 7 May 2019 | |
14 May 2019 | CH04 | Secretary's details changed for Hays Nominees Limited on 7 May 2019 | |
14 May 2019 | AD01 | Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 | |
11 Jan 2019 | AA | Full accounts made up to 30 June 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
05 Mar 2018 | SH20 | Statement by Directors | |
05 Mar 2018 | SH19 |
Statement of capital on 5 March 2018
|