Advanced company searchLink opens in new window

HAYES CREATIVE LTD

Company number 08401667

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 Apr 2024 AA01 Current accounting period extended from 28 February 2025 to 31 March 2025
06 Dec 2023 AA Micro company accounts made up to 28 February 2023
10 Nov 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Oct 2022 AP01 Appointment of Mrs Ella Hayes as a director on 18 October 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
03 Jun 2022 PSC04 Change of details for Mr Robert Hayes as a person with significant control on 2 June 2022
26 May 2022 CH01 Director's details changed for Mr. Robert Hayes on 26 May 2022
26 May 2022 PSC04 Change of details for Mr Rob Hayes as a person with significant control on 26 November 2021
10 Mar 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from 111 Buckingham Road Manchester M21 0RG England to 9 Newcastle Road Congleton CW12 4HN on 10 March 2022
18 Nov 2021 AA Micro company accounts made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 28 February 2020
01 May 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 May 2019 AD01 Registered office address changed from 24 Lichfield Road Urmston Manchester M41 0RU England to 111 Buckingham Road Manchester M21 0RG on 20 May 2019
20 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Apr 2018 AD03 Register(s) moved to registered inspection location 3 Robert Street Ramsbottom Bury BL0 0NQ
10 Apr 2018 AD02 Register inspection address has been changed to 3 Robert Street Ramsbottom Bury BL0 0NQ
02 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
19 Jan 2017 AA Micro company accounts made up to 28 February 2016