About

Registered Number: 04254140
Date of Incorporation: 17/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 2 Central Close, Hethersett, Norwich, NR9 3ER

 

Hayes Computing Solutions Ltd was founded on 17 July 2001 and has its registered office in Norwich. There is one director listed for this business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Graham Christopher William 17 July 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 01 May 2016
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 12 May 2010
TM01 - Termination of appointment of director 01 May 2010
363a - Annual Return 19 July 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 19 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 28 July 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 06 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2002
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.