Advanced company searchLink opens in new window

HAIGSIDE LIMITED

Company number 01779780

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)
22 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 AP01 Appointment of Mrs Niki Cole as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Terence Shelby Cole as a director on 30 June 2023
17 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Apr 2022 PSC07 Cessation of Compco Holdings Limited as a person with significant control on 30 March 2022
14 Apr 2022 PSC02 Notification of City & General Securities Limited as a person with significant control on 30 March 2022
10 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 TM02 Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017
03 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
02 May 2017 CH01 Director's details changed for Mr Mark Neil Steinberg on 1 September 2016
12 Apr 2017 MR04 Satisfaction of charge 47 in full
12 Apr 2017 MR04 Satisfaction of charge 52 in full
03 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7,645.4