HALFSPACE 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 NewConfirmation statement made on 2025-08-19 with updates

View Document

24/06/2524 June 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2025-03-14

View Document

11/03/2511 March 2025 Resolutions

View Document

06/03/256 March 2025 Resolutions

View Document

23/09/2423 September 2024 Director's details changed for Mr Stephen John Schindler on 2024-09-23

View Document

23/09/2423 September 2024 Cessation of Halfspace Group Plc as a person with significant control on 2024-08-06

View Document

23/09/2423 September 2024 Notification of Stephen John Schindler as a person with significant control on 2024-08-24

View Document

23/09/2423 September 2024 Notification of Rory Nairn Maxwell as a person with significant control on 2024-08-24

View Document

23/09/2423 September 2024 Notification of Sanjit Atwal as a person with significant control on 2024-08-06

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

16/07/2416 July 2024 Registered office address changed from 5 st. Bride Street London EC4A 4AS England to 71-75 Shelton Street London WC2H 9JQ on 2024-07-16

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Termination of appointment of Deborah Ann Jevans as a director on 2023-11-26

View Document

04/12/234 December 2023 Termination of appointment of Nicholas Andrew Bitel as a director on 2023-10-02

View Document

14/08/2314 August 2023 Registered office address changed from 1st Floor 11 Gough Square London EC4A 3DE England to 5 st. Bride Street London EC4A 4AS on 2023-08-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

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

View Accounts

16/12/2216 December 2022 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 1st Floor 11 Gough Square London EC4A 3DE on 2022-12-16

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Douglas Russell Eden Harmer as a director on 2022-02-16

View Document

27/01/2227 January 2022 Appointment of Ms Deborah Ann Jevans as a director on 2022-01-01

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O NEW COURT ABBEY ROAD NORTH SHEPLEY HUDDERSFIELD HD8 8BJ UNITED KINGDOM

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR SANJIT ATWAL / 05/12/2018

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJIT ATWAL / 05/12/2018

View Document

16/12/1916 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/03/2019

View Document

11/12/1911 December 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/06/1921 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

23/03/1823 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 100.00

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