Advanced company searchLink opens in new window

ARCTIC HAYES LIMITED

Company number 01582704

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 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
10 Aug 2017 AA Accounts for a small company made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
24 May 2016 AP01 Appointment of Mr Stephen Cardwell as a director on 1 April 2016
24 May 2016 AP01 Appointment of Mr Stephen John Sutherland as a director on 1 April 2016
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 89.4
12 Oct 2015 AA Accounts for a small company made up to 31 December 2014
12 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
17 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2014 CERTNM Company name changed arctic products LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
02 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 89.4
25 Nov 2014 AD01 Registered office address changed from C/O a B Outsourcing Limited Broadway Industrial Estate Broadway Industrial Estate Broadway Dukinfield Cheshire S14 4QS England to C/O Arctic Hayes Ltd 11 Glover Way Parkside Industrial Estate Leeds West Yorkshire on 25 November 2014
13 Aug 2014 MISC Section 519 ca 2006
13 Aug 2014 MR04 Satisfaction of charge 12 in full
13 Aug 2014 MR04 Satisfaction of charge 13 in full
24 Jul 2014 MR01 Registration of charge 015827040014, created on 22 July 2014
23 Jul 2014 AD01 Registered office address changed from Volvox House Gelderd Road Leeds LS12 6NA to Broadway Industrial Estate Broadway Industrial Estate Broadway Dukinfield Cheshire S14 4QS on 23 July 2014
23 Jul 2014 TM01 Termination of appointment of Kirstin Nicola Hawkins as a director on 22 July 2014
23 Jul 2014 TM01 Termination of appointment of Kirstin Nicola Hawkins as a director on 22 July 2014
23 Jul 2014 TM01 Termination of appointment of John Maddison Hall as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Lee Parsons as a director on 22 July 2014
23 Jul 2014 AP01 Appointment of Mr Karl Dallimore as a director on 22 July 2014
02 May 2014 AA Full accounts made up to 30 September 2013
25 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 89.4