Download leads from Nexok and grow your business. Find out more

Haiwyre Design Limited

Documents

Total Documents73
Total Pages284

Filing History

14 July 2023Confirmation statement made on 13 July 2023 with no updates
11 December 2022Micro company accounts made up to 31 March 2022
13 July 2022Confirmation statement made on 13 July 2022 with no updates
11 August 2021Micro company accounts made up to 31 March 2021
26 July 2021Confirmation statement made on 25 July 2021 with no updates
11 January 2021Micro company accounts made up to 31 March 2020
5 August 2020Confirmation statement made on 25 July 2020 with no updates
5 August 2019Confirmation statement made on 25 July 2019 with no updates
5 April 2019Micro company accounts made up to 31 March 2019
26 November 2018Micro company accounts made up to 31 March 2018
25 July 2018Confirmation statement made on 25 July 2018 with updates
13 October 2017Micro company accounts made up to 31 March 2017
13 October 2017Micro company accounts made up to 31 March 2017
4 August 2017Confirmation statement made on 25 July 2017 with updates
4 August 2017Confirmation statement made on 25 July 2017 with updates
28 July 2016Confirmation statement made on 25 July 2016 with updates
28 July 2016Confirmation statement made on 25 July 2016 with updates
27 June 2016Micro company accounts made up to 31 March 2016
27 June 2016Micro company accounts made up to 31 March 2016
16 December 2015Micro company accounts made up to 31 March 2015
16 December 2015Micro company accounts made up to 31 March 2015
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to 33 Cranbrooke Drive Glasgow G20 0LU on 28 July 2014
28 July 2014Termination of appointment of Ian Wolfe Platt as a secretary on 25 July 2014
28 July 2014Termination of appointment of Ian Wolfe Platt as a secretary on 25 July 2014
28 July 2014Registered office address changed from Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX to 33 Cranbrooke Drive Glasgow G20 0LU on 28 July 2014
28 July 2014Director's details changed for Stuart Platt on 25 July 2014
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
28 July 2014Director's details changed for Stuart Platt on 25 July 2014
2 June 2014Total exemption small company accounts made up to 31 March 2014
2 June 2014Total exemption small company accounts made up to 31 March 2014
11 December 2013Total exemption small company accounts made up to 31 March 2013
11 December 2013Total exemption small company accounts made up to 31 March 2013
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders
28 May 2012Total exemption small company accounts made up to 31 March 2012
28 May 2012Total exemption small company accounts made up to 31 March 2012
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
4 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
24 November 2010Total exemption small company accounts made up to 31 March 2010
24 November 2010Total exemption small company accounts made up to 31 March 2010
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Stuart Platt on 25 July 2010
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
29 July 2010Director's details changed for Stuart Platt on 25 July 2010
18 December 2009Total exemption small company accounts made up to 31 March 2009
18 December 2009Total exemption small company accounts made up to 31 March 2009
4 August 2009Return made up to 25/07/09; full list of members
4 August 2009Return made up to 25/07/09; full list of members
18 December 2008Total exemption small company accounts made up to 31 March 2008
18 December 2008Total exemption small company accounts made up to 31 March 2008
31 July 2008Return made up to 25/07/08; full list of members
31 July 2008Return made up to 25/07/08; full list of members
11 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08
11 October 2007Accounting reference date shortened from 31/07/08 to 31/03/08
8 August 2007New director appointed
8 August 2007New secretary appointed
8 August 2007New director appointed
8 August 2007New secretary appointed
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2007Secretary resigned
27 July 2007Secretary resigned
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 July 2007Director resigned
27 July 2007Director resigned
25 July 2007Incorporation
25 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed