HALCYON DRIVES LIMITED

Company Documents

DateDescription
17/10/2417 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

18/02/2218 February 2022 Particulars of variation of rights attached to shares

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Sub-division of shares on 2022-01-11

View Document

17/01/2217 January 2022 Appointment of Mr Stephen Richard Ford as a director on 2022-01-12

View Document

17/01/2217 January 2022 Termination of appointment of Gary Craig Thorpe as a director on 2022-01-12

View Document

17/01/2217 January 2022 Notification of Halcyon Drives Holdings Limited as a person with significant control on 2022-01-12

View Document

17/01/2217 January 2022 Cessation of Gary Craig Thorpe as a person with significant control on 2022-01-12

View Document

17/01/2217 January 2022 Appointment of Mr Darren Paul Beeby as a director on 2022-01-12

View Document

17/01/2217 January 2022 Appointment of Mr Lee Andrew Stenton as a director on 2022-01-12

View Document

17/01/2217 January 2022 Termination of appointment of Gary Craig Thorpe as a secretary on 2022-01-12

View Document

17/01/2217 January 2022 Appointment of Mr Russell Grimshaw as a director on 2022-01-12

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/10/1917 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

08/08/178 August 2017 06/04/15 STATEMENT OF CAPITAL GBP 420

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/09/152 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN RHODES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL RHODES / 12/08/2010

View Document

09/09/109 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM ST ANDREWS HOUSE ST ANDREWS STREET LEEDS WEST YORKSHIRE LS3 1LF

View Document

25/05/1025 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GAINES

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/10/0921 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM BUTLER WAY STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EA

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RHODES / 19/07/2007

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 COMPANY NAME CHANGED HALCYON ELECTRICAL COMPONENTS LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

23/10/0723 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/0723 October 2007 £ NC 450/10000 03/04/07

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 03/04/07

View Document

30/09/0730 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: SOUTH PARK MILLS HARE LANE PUDSEY LEEDS. LS28 8DR.

View Document

01/09/051 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 12/08/02; CHANGE OF MEMBERS

View Document

08/09/028 September 2002 S-DIV 21/09/01

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/0125 September 2001 S-DIV 21/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 S366A DISP HOLDING AGM 19/06/00

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

12/09/9712 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/10/9618 October 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/04/9612 April 1996 NEW SECRETARY APPOINTED

View Document

12/04/9612 April 1996 SECRETARY RESIGNED

View Document

27/09/9527 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 12/08/93; CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 £ NC 300/450 08/03/93

View Document

19/03/9319 March 1993 NC INC ALREADY ADJUSTED 08/03/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 12/08/92; FULL LIST OF MEMBERS

View Document

18/12/9118 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW SECRETARY APPOINTED

View Document

10/10/9110 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/915 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 REGISTERED OFFICE CHANGED ON 21/08/91 FROM: 90 WHITCHURCH ROAD CATHAYS, CARDIFF SOUTH GLAMORGAN CF4 3LY

View Document

12/08/9112 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information