Advanced company searchLink opens in new window

HAYES PLASTERING SERVICES LTD

Company number 07735263

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)
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
27 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
04 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Mar 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
04 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
03 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 August 2017
03 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Apr 2016 AD01 Registered office address changed from 8 Elm Street Borrowash Derby DE72 3HP England to 42 Princess Drive Borrowash Derby DE72 3LQ on 18 April 2016
22 Jan 2016 AD01 Registered office address changed from 213 Victoria Avenue Victoria Avenue Borrowash Derby DE72 3HG to 8 Elm Street Borrowash Derby DE72 3HP on 22 January 2016
25 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
30 Jun 2015 AD01 Registered office address changed from 4 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP to 213 Victoria Avenue Victoria Avenue Borrowash Derby DE72 3HG on 30 June 2015
10 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100