JAMES C HALSTEAD (SURGERY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Director's details changed for Miss Daisy Avril Taylor on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Dr James Clifford Halstead as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Director's details changed for Dr James Clifford Halstead on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Miss Daisy Avril Taylor as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 2 Wharfe Meadow Avenue Otley West Yorkshire LS21 2FF England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 2024-11-15

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/11/236 November 2023 Change of details for Dr James Clifford Halstead as a person with significant control on 2020-11-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MISS DAISY AVRIL TAYLOR

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES CLIFFORD HALSTEAD / 02/10/2019

View Document

10/11/2010 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAISY AVRIL TAYLOR

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / DR JAMES CLIFFORD HALSTEAD / 22/09/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 29 WHITELEY CROFT RISE OTLEY LS21 3NR ENGLAND

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES CLIFFORD HALSTEAD / 22/09/2020

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 2 WHARFE MEADOW AVENUE OTLEY WEST YORKSHIRE LS21 2FF ENGLAND

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 2 2 WHARFE MEADOW AVENUE OTLEY WEST YORKSHIRE LS21 2FF ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

02/10/192 October 2019 CESSATION OF CATHERINE ANN HALSTEAD AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/04/1915 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 15 DONALD ALDRED DRIVE BURLEY-IN-WHARFEDALE ILKLEY LEEDS WEST YORKSHIRE LS29 7SG

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALSTEAD

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 28/02/2016 TO 31/08/2015

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 SAIL ADDRESS CREATED

View Document

28/11/1428 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

06/06/146 June 2014 CURREXT FROM 30/11/2014 TO 28/02/2015

View Document

28/11/1328 November 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