HALOMEC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

22/04/2522 April 2025 Termination of appointment of David Alexander Kirkpatrick as a director on 2025-04-22

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

03/06/243 June 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

29/03/2429 March 2024 Appointment of Mr David Alexander Kirkpatrick as a director on 2024-03-29

View Document

06/03/246 March 2024 Confirmation statement made on 2023-08-30 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/08/232 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

20/03/2320 March 2023 Registered office address changed from Unit G4C, Bath Rd Trading Estate Lightpill Stroud Gloucestershire GL5 3QF to Unit 14 Springfield Business Centre Brunel Way Stroudwater Business Park Stonehouse GL10 3SX on 2023-03-20

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/03/222 March 2022 Appointment of Mrs Helen Athawes as a director on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

21/01/2221 January 2022 Termination of appointment of Sally Ann Athawes as a secretary on 2022-01-20

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

11/08/2111 August 2021 Unaudited abridged accounts made up to 2020-11-30

View Document

16/07/2116 July 2021 Director's details changed for Mr Julian Nicholas Athawes on 2021-07-16

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/04/2016 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/07/189 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/01/166 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/02/1511 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

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

View Document

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/01/1323 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/03/1215 March 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN NICHOLAS ATHAWES / 25/02/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/096 June 2009 COMPANY NAME CHANGED ALLFETT LTD CERTIFICATE ISSUED ON 09/06/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY'S CHANGE OF PARTICULARS / SALLY GOODWIN / 21/06/2008

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: THE WHEELHOUSE, BOND'S MILL STONEHOUSE GLOS GL10 3RF

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/11/06

View Document

13/12/0513 December 2005 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