Advanced company searchLink opens in new window

HAYDEN LOGISTICS LTD

Company number 09137402

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)
22 Apr 2024 AD01 Registered office address changed from 33 Moorwood Crescent St. Helens WA9 4GQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 April 2024
22 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
22 Apr 2024 PSC07 Cessation of Adam Slater as a person with significant control on 15 March 2024
22 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
22 Apr 2024 TM01 Termination of appointment of Adam Slater as a director on 15 March 2024
15 Feb 2024 AA Micro company accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
30 Jan 2023 AA Micro company accounts made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
21 Feb 2022 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
06 May 2021 AD01 Registered office address changed from 34 Attlee Road Stoke-on-Trent ST10 1LJ United Kingdom to 33 Moorwood Crescent St. Helens WA9 4GQ on 6 May 2021
06 May 2021 PSC01 Notification of Adam Slater as a person with significant control on 13 April 2021
06 May 2021 PSC07 Cessation of Carol Gray as a person with significant control on 13 April 2021
06 May 2021 AP01 Appointment of Mr Adam Slater as a director on 13 April 2021
06 May 2021 TM01 Termination of appointment of Carol Gray as a director on 13 April 2021
09 Mar 2021 AA Micro company accounts made up to 31 July 2020
28 Oct 2020 PSC01 Notification of Carol Gray as a person with significant control on 8 October 2020
28 Oct 2020 PSC07 Cessation of Nathaniel Bostock as a person with significant control on 8 October 2020
28 Oct 2020 AP01 Appointment of Ms Carol Gray as a director on 8 October 2020
28 Oct 2020 TM01 Termination of appointment of Nathaniel Bostock as a director on 8 October 2020
23 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with updates
06 May 2020 AD01 Registered office address changed from 41 Shipley Road Leicester LE5 5BX United Kingdom to 34 Attlee Road Stoke-on-Trent ST10 1LJ on 6 May 2020
06 May 2020 PSC01 Notification of Nathaniel Bostock as a person with significant control on 16 April 2020
06 May 2020 PSC07 Cessation of Steven Bell as a person with significant control on 16 April 2020