Advanced company searchLink opens in new window

HALEYS BUSINESS ADVISERS LIMITED

Company number 04059861

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)
01 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
15 Aug 2017 AP01 Appointment of Mr Stephen John Fisher as a director on 15 August 2017
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
14 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
04 Feb 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 104.04
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 103
10 Sep 2015 CERTNM Company name changed haleys ca LIMITED\certificate issued on 10/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-10
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 103
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 103
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 CERTNM Company name changed electspace LIMITED\certificate issued on 29/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
29 Nov 2012 CONNOT Change of name notice
19 Oct 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
12 Sep 2012 CH01 Director's details changed for Catherine Louise Gorrell on 1 August 2012
28 Aug 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 103
14 Aug 2012 SH08 Change of share class name or designation
14 Aug 2012 CC04 Statement of company's objects
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorised share capital clause cease to apply 27/07/2012
03 Jul 2012 AP01 Appointment of Mr Michael Robert Lucas as a director
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 25 August 2011 with full list of shareholders
21 Jun 2011 TM01 Termination of appointment of Stephanie Greasley as a director