HALLIWELL FORENSICS LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

27/03/2527 March 2025

View Document

03/02/253 February 2025

View Document

17/01/2517 January 2025

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024

View Document

23/03/2423 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

23/03/2423 March 2024

View Document

07/09/237 September 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

24/07/2324 July 2023

View Document

21/06/2321 June 2023

View Document

19/06/2319 June 2023

View Document

01/06/231 June 2023

View Document

01/06/231 June 2023

View Document

15/05/2315 May 2023

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

13/12/2213 December 2022

View Document

25/11/2225 November 2022

View Document

10/11/2210 November 2022

View Document

03/11/223 November 2022

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

19/12/2119 December 2021 Accounts for a small company made up to 2020-03-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

24/01/1924 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 1500001

View Document

15/01/1915 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1822 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR GARY BROWN

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR VERNON CHALFANT

View Document

19/12/1819 December 2018 SECRETARY APPOINTED ELIZABETH JANET MARY TUBB

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR ROSS LANDSBAUM

View Document

10/12/1810 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY TOBY SKELTON

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR TOBY SKELTON

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 COMPANY NAME CHANGED AIRCLAIMS GROUP LIMITED CERTIFICATE ISSUED ON 31/03/17

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR TOBY MATTHEW SKELTON

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HUNTER

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY MATTHEW SKELTON / 31/10/2012

View Document

06/09/126 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORSYTH

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM CARDINAL POINT NEWALL ROAD HEATHROW AIRPORT HOUNSLOW TW6 2AS

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEONI SCHWARTZ

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HUNTER / 10/01/2012

View Document

23/12/1123 December 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BULL

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR VERNON CHALFANT

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR KEONI SCHWARTZ

View Document

20/09/1120 September 2011 ADOPT ARTICLES 14/09/2011

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/09/1119 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDGAR CLARK / 09/08/2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HUNTER / 10/03/2011

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HUNTER / 10/03/2011

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY MATTHEW SKELTON / 07/09/2010

View Document

24/08/1024 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FORSYTH / 06/08/2010

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR TOBY SKELTON

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY JANET MITCHELL

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0531 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0531 January 2005 FACILITIES AGREEMENT 19/01/05

View Document

31/01/0531 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/01/0531 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/01/0531 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0524 January 2005 AUDITOR'S RESIGNATION

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/01/0030 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 RETURN MADE UP TO 06/08/99; CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

11/08/9611 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED

View Document

23/02/9523 February 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

09/08/949 August 1994 RETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

14/12/9214 December 1992 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

07/09/927 September 1992 RETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS

View Document

07/09/927 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 RETURN MADE UP TO 06/08/91; NO CHANGE OF MEMBERS

View Document

19/09/9119 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

30/08/9130 August 1991 NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/904 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ALTER MEM AND ARTS 09/04/90

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/08/8917 August 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 £ NC 500000/1500000 13/1

View Document

16/01/8916 January 1989 NC INC ALREADY ADJUSTED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

11/01/8811 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

20/10/8620 October 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

10/06/8610 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8416 July 1984 MEMORANDUM OF ASSOCIATION

View Document

14/10/7014 October 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/10/70

View Document

23/09/6423 September 1964 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