HALE ITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-06-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

04/06/244 June 2024 Notification of Suzannah Hale as a person with significant control on 2024-04-01

View Document

04/06/244 June 2024 Change of details for James Thomas Hale as a person with significant control on 2024-04-01

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

20/06/2320 June 2023 Director's details changed for James Thomas Hale on 2023-04-11

View Document

20/06/2320 June 2023 Change of details for James Thomas Hale as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from 12 Silverstone Road Burton Latimer Kettering NN15 5XG England to 15 Glyndebourne Gardens Corby Northants NN18 0QA on 2023-04-11

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / JAMES THOMAS HALE / 11/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HALE / 10/04/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HALE / 27/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / JAMES THOMAS HALE / 27/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / JAMES THOMAS HALE / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HALE / 21/03/2018

View Document

20/06/1720 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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