HEALTHCARE AND LOGISTICS IN EXTREME ENVIRONMENTS (H.A.L.E.E.) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-02-21 with updates

View Document

29/05/2529 May 2025 Change of share class name or designation

View Document

29/05/2529 May 2025 Statement of capital following an allotment of shares on 2025-02-21

View Document

29/05/2529 May 2025 Resolutions

View Document

29/05/2529 May 2025 Change of details for Miss Amy Harriet Hughes as a person with significant control on 2025-02-21

View Document

29/05/2529 May 2025 Appointment of Mr Mark Jonathan Leyland as a director on 2025-02-21

View Document

29/05/2529 May 2025 Particulars of variation of rights attached to shares

View Document

29/05/2529 May 2025 Notification of Mark Leyland as a person with significant control on 2025-02-21

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Statement of company's objects

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

11/11/2411 November 2024 Director's details changed for Miss Amy Harriet Hughes on 2024-10-23

View Document

11/11/2411 November 2024 Change of details for Miss Amy Harriet Hughes as a person with significant control on 2024-10-23

View Document

11/11/2411 November 2024 Registered office address changed from Sandpit Cottage 54 Blacksmiths Hill Stoke by Clare Sudbury Suffolk CO10 8HU England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2024-11-11

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY HARRIET HUGHES / 01/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SEVEN STARS COTTAGE DOWNEND NAILSWORTH GLOUCESTERSHIRE GL6 0PF

View Document

18/01/1618 January 2016 Registered office address changed from , Seven Stars Cottage Downend, Nailsworth, Gloucestershire, GL6 0PF to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 2016-01-18

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED RED IGNATIA LTD CERTIFICATE ISSUED ON 22/05/15

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/12/1228 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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