HALMER CONTRACT SERVICES LTD
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
02/02/232 February 2023 | Amended micro company accounts made up to 2022-03-31 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O HOCKLEY WRIGHT & CO BERKELEY HOUSE 18 STATION ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/02/153 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1311 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/01/1217 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
06/01/116 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUIS ANTHONY HALLETT / 28/01/2010 |
02/02/102 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY JANE DETTMER / 28/01/2010 |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
15/01/0815 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | VARYING SHARE RIGHTS AND NAMES |
27/03/0727 March 2007 | £ NC 1002/20000 05/03/ |
11/03/0711 March 2007 | REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 96 QUEENS ROAD EAST GRINSTEAD RH19 1BD |
15/02/0715 February 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
02/02/072 February 2007 | £ NC 1000/1002 08/01/07 |
21/01/0721 January 2007 | NEW DIRECTOR APPOINTED |
21/01/0721 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/01/078 January 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/01/078 January 2007 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company