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 - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 06/06/256 June 2025 | Confirmation statement made on 2025-02-21 with updates |
| 29/05/2529 May 2025 | Change of share class name or designation |
| 29/05/2529 May 2025 | Statement of capital following an allotment of shares on 2025-02-21 |
| 29/05/2529 May 2025 | Resolutions |
| 29/05/2529 May 2025 | Change of details for Miss Amy Harriet Hughes as a person with significant control on 2025-02-21 |
| 29/05/2529 May 2025 | Appointment of Mr Mark Jonathan Leyland as a director on 2025-02-21 |
| 29/05/2529 May 2025 | Particulars of variation of rights attached to shares |
| 29/05/2529 May 2025 | Notification of Mark Leyland as a person with significant control on 2025-02-21 |
| 29/05/2529 May 2025 | Memorandum and Articles of Association |
| 29/05/2529 May 2025 | Statement of company's objects |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with updates |
| 11/11/2411 November 2024 | Director's details changed for Miss Amy Harriet Hughes on 2024-10-23 |
| 11/11/2411 November 2024 | Change of details for Miss Amy Harriet Hughes as a person with significant control on 2024-10-23 |
| 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 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 06/01/236 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY HARRIET HUGHES / 01/01/2017 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/01/1618 January 2016 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SEVEN STARS COTTAGE DOWNEND NAILSWORTH GLOUCESTERSHIRE GL6 0PF |
| 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 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 22/05/1522 May 2015 | COMPANY NAME CHANGED RED IGNATIA LTD CERTIFICATE ISSUED ON 22/05/15 |
| 05/01/155 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/01/142 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 28/12/1228 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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