NORTH HALLING ENGINEERING 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 | Confirmation statement made on 2025-09-29 with updates | 
| 29/09/2529 September 2025 New | Termination of appointment of Nicola Sally Norman as a director on 2025-08-06 | 
| 29/09/2529 September 2025 New | Cessation of Nicola Sally Norman as a person with significant control on 2025-08-06 | 
| 29/09/2529 September 2025 New | Notification of North Halling Holdings Limited as a person with significant control on 2025-08-06 | 
| 17/07/2517 July 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates | 
| 24/04/2524 April 2025 | Registered office address changed from Victoria House 14 New Road Avenue Chatham Kent ME4 6BA United Kingdom to The Old Barn Wood Street Swanley BR8 7PA on 2025-04-24 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 | 
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/03/2420 March 2024 | Micro company accounts made up to 2023-03-31 | 
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 | 
| 06/07/236 July 2023 | Confirmation statement made on 2023-06-13 with no updates | 
| 02/06/232 June 2023 | Micro company accounts made up to 2022-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 30/03/2330 March 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 | 
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-13 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 | 
| 07/09/207 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA SALLY NORMAN | 
| 07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM PILGRIMS REST, THE STREET UPPER HALLING ROCHESTER ME2 1HS | 
| 07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | 
| 07/09/207 September 2020 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN ANDREW KING / 14/06/2017 | 
| 07/09/207 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANDREW KING / 07/09/2020 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 13/02/2013 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 | 
| 20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 | 
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 12/09/1812 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES | 
| 19/04/1819 April 2018 | APPOINTMENT TERMINATED, SECRETARY ANDREW CHIVERS | 
| 19/04/1819 April 2018 | SECRETARY APPOINTED MRS CAROL MAY KING | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES | 
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ANDREW KING | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 22/07/1622 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders | 
| 20/04/1620 April 2016 | DIRECTOR APPOINTED MS NICOLA SALLY NORMAN | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 10/07/1510 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/06/1318 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 29/08/1229 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 12/08/1112 August 2011 | Annual return made up to 13 June 2011 with full list of shareholders | 
| 15/05/1115 May 2011 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | 
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 05/08/105 August 2010 | Annual return made up to 13 June 2010 with full list of shareholders | 
| 05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW KING / 29/12/2009 | 
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 24/07/0924 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | 
| 16/01/0916 January 2009 | 30/06/08 TOTAL EXEMPTION FULL | 
| 24/06/0824 June 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | 
| 30/10/0730 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 | 
| 05/07/075 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | 
| 01/12/061 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | 
| 03/08/063 August 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | 
| 25/06/0525 June 2005 | NEW DIRECTOR APPOINTED | 
| 25/06/0525 June 2005 | NEW SECRETARY APPOINTED | 
| 14/06/0514 June 2005 | SECRETARY RESIGNED | 
| 14/06/0514 June 2005 | DIRECTOR RESIGNED | 
| 13/06/0513 June 2005 | 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