HALOGEN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Micro company accounts made up to 2025-06-30 |
02/12/242 December 2024 | Cancellation of shares. Statement of capital on 2024-10-22 |
02/12/242 December 2024 | Purchase of own shares. |
30/11/2430 November 2024 | Resolutions |
28/11/2428 November 2024 | Termination of appointment of Ian David Clarkson as a director on 2024-11-28 |
28/11/2428 November 2024 | Termination of appointment of Ian David Clarkson as a secretary on 2024-10-22 |
28/11/2428 November 2024 | Cessation of Ian David Clarkson as a person with significant control on 2024-10-22 |
28/11/2428 November 2024 | Change of details for Mr Matt Haycock as a person with significant control on 2024-11-26 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-28 with updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/09/2321 September 2023 | Micro company accounts made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/01/227 January 2022 | Micro company accounts made up to 2021-06-30 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/04/1323 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CLARKSON / 04/03/2013 |
23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
08/03/138 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID CLARKSON / 04/03/2013 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
23/04/1223 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID CLARKSON / 19/04/2010 |
20/04/1020 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATT HAYCOCK / 19/04/2010 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | LOCATION OF DEBENTURE REGISTER |
02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM SUITE 9 JOHN BUDDLE WORK VILLAGE BUDDLE ROAD NEWCASTLE TYNE AND WEAR NE4 8AW |
02/06/092 June 2009 | LOCATION OF REGISTER OF MEMBERS |
02/06/092 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATT HAYCOCK / 02/06/2009 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/05/0617 May 2006 | LOCATION OF REGISTER OF MEMBERS |
17/05/0617 May 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | NEW SECRETARY APPOINTED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 55 HARTBURN DRIVE CHAPEL PARK WESTERHOPE NEWCASTLE TYNE AND WEAR NE5 1SZ |
17/05/0617 May 2006 | LOCATION OF DEBENTURE REGISTER |
28/03/0628 March 2006 | CREATECLASS 2 SHARES 07/03/06 |
08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/12/058 December 2005 | NEW SECRETARY APPOINTED |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/09/0521 September 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
27/04/0427 April 2004 | DIRECTOR RESIGNED |
27/04/0427 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
27/04/0427 April 2004 | SECRETARY RESIGNED |
19/04/0419 April 2004 | 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