HALLETEC ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
20/11/2420 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-16 with updates |
21/03/2321 March 2023 | Notification of Ammonite Environmental Ltd as a person with significant control on 2023-02-21 |
21/03/2321 March 2023 | Cessation of Alistair Spencer Duncan as a person with significant control on 2023-02-21 |
21/02/2321 February 2023 | Appointment of Mr Simon Hargreaves as a director on 2023-02-21 |
21/02/2321 February 2023 | Termination of appointment of Alistair Spencer Duncan as a director on 2023-02-21 |
16/11/2216 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES |
07/01/197 January 2019 | APPOINTMENT TERMINATED, SECRETARY ROSEMARY DUNCAN |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SPENCER DUNCAN / 26/03/2010 |
30/03/1030 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM MIDDLEMARCH TOWER ROAD, ASHLEY HEATH MARKET DRAYTON SHROPSHIRE TF9 4PU |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ANGELA DUNCAN / 26/03/2010 |
16/03/0916 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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