About

Registered Number: 02283782
Date of Incorporation: 03/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 81 Burton Road, Derby, DE1 1TJ

 

Hayside Consulting Ltd was registered on 03 August 1988 and are based in the United Kingdom, it's status is listed as "Active". The business has 3 directors listed as Peat, Denise Anne, Peat, John Anthony, Biggs, Michael John in the Companies House registry. We don't currently know the number of employees at Hayside Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAT, Denise Anne 31 July 1998 - 1
BIGGS, Michael John N/A 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
PEAT, John Anthony 14 August 1996 31 July 1998 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 13 January 2004
MEM/ARTS - N/A 28 June 2003
363s - Annual Return 20 May 2003
CERTNM - Change of name certificate 08 May 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 21 May 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 08 June 1999
AA - Annual Accounts 24 September 1998
288a - Notice of appointment of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
288b - Notice of resignation of directors or secretaries 01 September 1998
363s - Annual Return 16 July 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 14 July 1997
169 - Return by a company purchasing its own shares 12 May 1997
AA - Annual Accounts 26 November 1996
287 - Change in situation or address of Registered Office 20 October 1996
288b - Notice of resignation of directors or secretaries 20 October 1996
363s - Annual Return 27 September 1996
288 - N/A 27 September 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1994
AA - Annual Accounts 22 September 1993
363s - Annual Return 22 September 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 28 October 1992
363(287) - N/A 28 October 1992
395 - Particulars of a mortgage or charge 15 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1992
287 - Change in situation or address of Registered Office 08 June 1992
CERTNM - Change of name certificate 26 February 1992
287 - Change in situation or address of Registered Office 17 December 1991
AA - Annual Accounts 26 November 1991
363a - Annual Return 26 November 1991
288 - N/A 13 September 1990
288 - N/A 18 July 1990
363 - Annual Return 18 July 1990
363 - Annual Return 18 July 1990
287 - Change in situation or address of Registered Office 16 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1990
AA - Annual Accounts 03 July 1990
CERTNM - Change of name certificate 30 May 1990
288 - N/A 21 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1988
RESOLUTIONS - N/A 16 November 1988
123 - Notice of increase in nominal capital 16 November 1988
RESOLUTIONS - N/A 08 November 1988
288 - N/A 03 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.