HALMER LOGISTICS SOLUTIONS LIMITED

Company Documents

DateDescription
04/02/224 February 2022 Final Gazette dissolved following liquidation

View Document

04/02/224 February 2022 Final Gazette dissolved following liquidation

View Document

04/11/214 November 2021 Return of final meeting in a members' voluntary winding up

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 OFF MARKET PURCHASES 23/04/2019

View Document

30/04/1930 April 2019 CESSATION OF MICHAEL JOHN WARD AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL WARD

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 81A HIGH STREET GUILDFORD SURREY GU1 3DY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

05/08/165 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WARD / 12/02/2016

View Document

05/08/165 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WARD / 12/02/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/08/155 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA VENING / 01/07/2015

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086280400001

View Document

04/08/144 August 2014 SECRETARY APPOINTED MR MICHAEL JOHN WARD

View Document

04/08/144 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

29/07/1329 July 2013 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