HALMA IT SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Michael Allen as a director on 2023-01-16

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

20/02/2320 February 2023 Statement of company's objects

View Document

20/02/2320 February 2023 Termination of appointment of Marc Arthur Ronchetti as a director on 2023-01-16

View Document

07/02/237 February 2023 Appointment of Mr Stephen William Lawrence Gunning as a director on 2023-01-16

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Marc Arthur Ronchetti on 2022-05-13

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY CAROL CHESNEY

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR MARK ALUN JENKINS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARK ALUN JENKINS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL CHESNEY

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOXALL

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MARC ARTHUR RONCHETTI

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR GURJINDER SINGH JASSAL

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR MICHAEL BOXALL

View Document

06/07/156 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

31/07/1331 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 18/07/2011

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL TREDWAY CHESNEY / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL ALLEN / 18/07/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN THOMPSON / 18/07/2011

View Document

18/07/1118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

26/07/1026 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL ALLEN / 04/07/2010

View Document

07/11/097 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 MEMORANDUM OF ASSOCIATION

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JONATHAN MICHAEL ALLEN

View Document

22/04/0922 April 2009 COMPANY NAME CHANGED MARATHON MONITORS LIMITED CERTIFICATE ISSUED ON 24/04/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0213 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

31/07/0231 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 2 BLACKLANDS WAY ABINGDON BUSINESS PARK ABINGDON OXON OX14 1DY

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

09/09/989 September 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 NEW DIRECTOR APPOINTED

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 15/08/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: LCP HOUSE THE PENSNETT ESTATE KINGSWINFORD WEST MIDLANDS DY6 7NA

View Document

14/08/8914 August 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

02/08/892 August 1989 RETURN MADE UP TO 04/07/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: 108 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

21/11/8821 November 1988 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/887 October 1988 NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

27/11/8727 November 1987 NEW DIRECTOR APPOINTED

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/08/8726 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

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