HALIFAX NUMERICAL CONTROLS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

16/04/2416 April 2024 Registration of charge 035196960004, created on 2024-04-15

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/01/1928 January 2019 PREVEXT FROM 30/04/2018 TO 31/10/2018

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM MAZARS HOUSE, GELDERD ROAD GILDERSOME LEEDS WEST YORKSHIRE LS27 7JN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/05/1819 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DISKIN / 01/05/2017

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DISKIN / 01/05/2017

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DISKIN / 01/05/2017

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/03/1610 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/08/1414 August 2014 PREVSHO FROM 30/09/2014 TO 30/04/2014

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/03/137 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/04/1210 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/01/1223 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PRICE

View Document

05/07/115 July 2011 05/07/11 STATEMENT OF CAPITAL GBP 5000

View Document

29/06/1129 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/117 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DISKIN / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PRICE / 02/03/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0619 May 2006 £ IC 15000/10000 24/03/06 £ SR 5000@1=5000

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 £ IC 20000/15000 24/08/04 £ SR 5000@1=5000

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/043 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/045 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0223 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/03/0031 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: CROSSLANE HOUSE CROWN STREET CLECKHEATON WEST YORKSHIRE BD19 3NF

View Document

15/03/9915 March 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

02/03/982 March 1998 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