HALTON CONTAINER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

07/08/257 August 2025 Satisfaction of charge 049608810001 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-11-08 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

31/01/2431 January 2024 Compulsory strike-off action has been discontinued

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-11-08 with updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-08 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-11-08 with updates

View Document

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

View Accounts

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

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

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

View Accounts

16/08/1816 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR DRAGAN KOKA

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

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

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM UNIT 4 HARKER STREET LIVERPOOL L3 3DS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY BESMIRA KOKA

View Document

06/12/136 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

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

View Accounts

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049608810001

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

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

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/02/1213 February 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/01/115 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KOKA / 11/12/2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT 3 LODGE WORKS KIRKBY KNOWSLEY INDUSTRIAL PARK BIRCHILL ROAD KIRKBY L33 7TD

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY KOKA BESMIRA

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HALTON CONTAINER SERVICES LIMITED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DRAGAN KOKA / 11/12/2009

View Document

12/01/1012 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR KOKA DRAGAN

View Document

09/12/099 December 2009 DIRECTOR APPOINTED MR DRAGAN KOKA

View Document

09/12/099 December 2009 SECRETARY APPOINTED MISS BESMIRA KOKA

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY KOKA BESMIRA

View Document

08/12/098 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KOKA BESMIRA / 07/12/2009

View Document

25/11/0925 November 2009 CORPORATE SECRETARY APPOINTED HALTON CONTAINER SERVICES LIMITED

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS; AMEND

View Document

08/04/098 April 2009 GBP NC 1000/1098 01/04/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER O'BRIEN

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY ALI KOKA

View Document

03/12/083 December 2008 DIRECTOR APPOINTED MR ALI KOKA

View Document

03/12/083 December 2008 DIRECTOR APPOINTED KOKA DRAGAN

View Document

03/12/083 December 2008 SECRETARY APPOINTED KOKA BESMIRA

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM UNIT 3 CONSTANCE INDUSTRIAL ESTATE WATERLOO ROAD WIDNES CHESHIRE WA8 0PR

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 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