Advanced company searchLink opens in new window

HAYMAN MECHANICAL SERVICES LIMITED

Company number 02373353

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)
13 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
21 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 18 April 2023 with updates
03 Apr 2023 PSC01 Notification of Steven James Meadows as a person with significant control on 7 February 2023
23 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Creation of new class of share 07/02/2023
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2023 MA Memorandum and Articles of Association
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 140
21 Feb 2023 AP01 Appointment of Mr Steven Meadows as a director on 7 February 2023
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Sep 2022 PSC04 Change of details for Mr Richard Kyle Ragner Simm as a person with significant control on 23 September 2022
26 Sep 2022 PSC07 Cessation of Tracey Marie Nother as a person with significant control on 23 September 2022
26 Sep 2022 TM01 Termination of appointment of Tracey Marie Nother as a director on 23 September 2022
19 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
06 May 2022 AAMD Amended accounts made up to 31 March 2021
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
10 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
17 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
06 Feb 2018 CH01 Director's details changed for Mr Richard Kyle Ragner Simm on 2 February 2018
06 Feb 2018 PSC04 Change of details for Mr Richard Kyle Ragner Simm as a person with significant control on 2 February 2018