HALCION EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Monica Corrie as a director on 2025-04-02

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/07/2319 July 2023 Director's details changed for Mr Andrew Christopher Corrie on 2023-07-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

23/08/1923 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM UNIT 28 ROSEVALE ROAD CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / HALCION HOLDINGS LIMITED / 21/08/2017

View Document

30/06/1730 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CORRIE / 01/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MONICA CORRIE / 01/04/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 21/07/15 STATEMENT OF CAPITAL GBP 1030

View Document

30/07/1530 July 2015 ADOPT ARTICLES 21/07/2015

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER CORRIE / 31/05/2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR SIMON HENRY MUGGLESTONE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER CORRIE

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER CORRIE-JACKSON

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR HEATHER CORRIE-JACKSON

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/12/0910 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 SECTION 519

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR JACK CORRIE

View Document

05/12/085 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR JACK CORRIE

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JACK CORRIE

View Document

20/12/0720 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0726 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: UNIT 28 ROSEVALE ROAD CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RH

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 REGISTERED OFFICE CHANGED ON 29/06/05 FROM: PARKHOUSE INDUSTRIAL ESTATE EAST CHESTERTON NEWCASTLE UNDER LYME ST5 7RB

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE STAFFORDSHIRE ST5 0EZ

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: PARKHOUSE ROAD EAST CHESTERTON NEWCASTLE STAFFS ST5 7RB

View Document

23/05/0223 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED HALCION EXPRESS PARCELS LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

14/12/0114 December 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/04/974 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9613 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 £ NC 100/1000 15/10/96

View Document

07/11/967 November 1996 NC INC ALREADY ADJUSTED 15/10/96

View Document

07/11/967 November 1996 ALLOT SHRS 15/10/96

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED HALCION (HOME COUNTIES) LIMITED CERTIFICATE ISSUED ON 12/12/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

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

View Document

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

View Document

15/12/9415 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

28/02/9228 February 1992 AUDITOR'S RESIGNATION

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM: TENEMENT FARM NEWBOLD ASTBURY CHESHIRE

View Document

14/02/9014 February 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

26/01/8826 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

22/09/8622 September 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

04/06/854 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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