HALFSMART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Lowri Mottram as a director on 2025-02-02

View Document

20/05/2520 May 2025 Termination of appointment of Beryl Davies as a director on 2024-10-11

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/05/206 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MS CHARLOTTE MINCHIN / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MINCHIN / 06/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/05/1820 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/05/1524 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1318 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 17 LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP UNITED KINGDOM

View Document

05/10/125 October 2012 SECRETARY APPOINTED MS CHARLOTTE MINCHIN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY BERYL DAVIES

View Document

13/07/1213 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/05/1119 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOWRI MOTTRAM / 09/05/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS BERYL DAVIES / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE MINCHIN / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BERYL DAVIES / 09/05/2011

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

23/06/1023 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 09/05/10 NO CHANGES

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MISS CHARLOTTE MINCHIN

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MISS LOWRI MOTTRAM

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR MARJORIE MCKENNA

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY MARGARET HANCOCK

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 11 STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA

View Document

06/04/096 April 2009 SECRETARY APPOINTED MISS BERYL DAVIES

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 09/05/08; CHANGE OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/01/947 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

07/01/947 January 1994 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9316 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

25/06/9025 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/07/8931 July 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM: 52 LEADENHALL STREET LONDON EC3A 2BJ

View Document

05/01/895 January 1989 WD 08/12/88 AD 28/11/88--------- £ SI 3@1=3 £ IC 2/5

View Document

28/06/8828 June 1988 ALTER MEM AND ARTS 070688

View Document

28/06/8828 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/05/889 May 1988 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