HALO SERVICES AND SUPPORT LTD
Company Documents
Date | Description |
---|---|
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
19/09/2319 September 2023 | First Gazette notice for voluntary strike-off |
06/09/236 September 2023 | Application to strike the company off the register |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Current accounting period extended from 2022-12-31 to 2023-06-30 |
12/01/2312 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Notification of Martin Paul Kelly as a person with significant control on 2016-04-06 |
29/07/2129 July 2021 | Notification of Philip David Fairhurst as a person with significant control on 2016-04-06 |
29/07/2129 July 2021 | Notification of Deborah Fairhurst as a person with significant control on 2016-04-06 |
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 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/01/1628 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FAIRHURST / 03/09/2015 |
28/01/1628 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH GEORGINA BERNARD / 11/09/2015 |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR MARTIN PAUL KELLY |
27/08/1527 August 2015 | DIRECTOR APPOINTED MR PHILIP FAIRHURST |
27/01/1527 January 2015 | REGISTERED OFFICE CHANGED ON 27/01/2015 FROM 25A EVERTON ROAD EVERTON ROAD HORDLE LYMINGTON HAMPSHIRE SO41 0FF UNITED KINGDOM |
31/12/1431 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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