HALO DESIGN ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Notification of Two Beez Limited as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Cessation of Halo Design Associates Holdings Limited as a person with significant control on 2024-10-22

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

08/04/248 April 2024 Satisfaction of charge 1 in full

View Document

28/11/2328 November 2023 Registered office address changed from 13 Headlands Business Park Salisbury Road Blashford Ringwood Hampshire BH24 3PB to 10-11 Carbery Row Southbourne Road Southbourne Dorset BH6 3QR on 2023-11-28

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

23/02/2123 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALO DESIGN ASSOCIATES HOLDINGS LIMITED

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, SECRETARY KATE SHEERIN

View Document

23/02/2123 February 2021 CESSATION OF ANDREW SHEERIN AS A PSC

View Document

23/02/2123 February 2021 CESSATION OF KATE SHEERIN AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

19/12/1819 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

05/10/175 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/04/1527 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/04/1429 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/04/1318 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1ST FLOOR OFFICES 13 HEADLANDS BUSINESS PARK SALISBURY ROAD RINGWOOD HAMPSHIRE BH24 3PB

View Document

06/05/116 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHEERIN / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM UNIT 9 KINGFISHER BUSINESS PARK SALISBURY ROAD RINGWOOD HAMPSHIRE BH24 3NX

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 1ST FLOOR OFFICES 13 HEADLANDS BUSINESS PARK SALISBURY ROAD RINGWOOD HAMPSHIRE BH24 3PB

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SHEERIN / 01/04/2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE SHEERIN / 01/04/2008

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: THE PUMP HOUSE 16 QUEENS AVENUE CHRISTCHURCH DORSET BH23 1BZ

View Document

15/05/0715 May 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FIRST GAZETTE

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: KNAPP MILL MILL ROAD CHRISTCHURCH BH23 2LU

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

03/08/043 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information