Advanced company searchLink opens in new window

HAYER & SONS LIMITED

Company number 09133247

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)
30 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
17 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
28 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
04 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
17 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
13 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
04 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
23 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
09 Sep 2018 AA Accounts for a dormant company made up to 31 July 2018
21 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
06 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
28 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
28 Aug 2017 PSC07 Cessation of Hardeep Singh Hayer as a person with significant control on 12 December 2016
14 Aug 2017 PSC01 Notification of Hardeep Singh Hayer as a person with significant control on 12 December 2016
14 Aug 2017 MR05 All of the property or undertaking no longer forms part of charge 091332470001
12 Dec 2016 AP01 Appointment of Mr Hardeep Singh Hayer as a director on 1 December 2016
12 Nov 2016 AA Accounts for a dormant company made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
18 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
14 Aug 2015 TM02 Termination of appointment of Amar Kaur Hayer as a secretary on 31 July 2015
14 Aug 2015 AD01 Registered office address changed from 204 Spencefield Lane Leicester LE5 6HG England to Kapital Building Charter Street Leicester LE1 3UD on 14 August 2015
18 Oct 2014 MR01 Registration of charge 091332470001, created on 10 October 2014