HALESTORM LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-01

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-06-28

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-28

View Document

28/06/2328 June 2023 Annual accounts for year ending 28 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-06-28

View Document

28/06/2228 June 2022 Annual accounts for year ending 28 Jun 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

28/06/2128 June 2021 Annual accounts for year ending 28 Jun 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LYNCH / 23/09/2018

View Document

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

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 104 STONEBRIDGE ROAD LONDON N15 5PA

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LYNCH / 18/12/2013

View Document

26/03/1626 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/08/1526 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/08/124 August 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 PREVSHO FROM 30/06/2011 TO 28/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LYNCH / 14/06/2010

View Document

20/08/1020 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED MR ADRIAN LYNCH

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

16/06/0816 June 2008 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