THE HALF MOON SHEET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Resolutions |
30/09/2530 September 2025 New | Resolutions |
26/09/2526 September 2025 New | Sub-division of shares on 2024-08-13 |
26/09/2526 September 2025 New | Notification of The Half Moon Sheet Holdings Limited as a person with significant control on 2025-07-03 |
26/09/2526 September 2025 New | Sub-division of shares on 2024-08-13 |
26/09/2526 September 2025 New | Cessation of Colin Baker as a person with significant control on 2025-07-03 |
26/09/2526 September 2025 New | Cessation of Paul Anthony John Baker as a person with significant control on 2025-07-03 |
18/09/2518 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
05/08/255 August 2025 | Confirmation statement made on 2025-08-01 with updates |
28/04/2528 April 2025 | Registration of charge 071962770001, created on 2025-04-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Director's details changed for Mr Colin Baker on 2025-02-24 |
24/02/2524 February 2025 | Change of details for Mr Colin Baker as a person with significant control on 2025-02-24 |
22/01/2522 January 2025 | Registered office address changed from 203 West Street Fareham Hampshire PO16 0EN to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 2025-01-22 |
30/08/2430 August 2024 | Cessation of Jenny Baker as a person with significant control on 2024-08-14 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
19/07/1919 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JOHN BAKER / 02/02/2015 |
16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BAKER / 02/02/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM PADNELL GRANGE PADNELL ROAD, COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8ED |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 24 March 2014 |
03/04/143 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts for year ending 24 Mar 2014 |
22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER BAKER |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BAKER / 19/03/2011 |
12/04/1112 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY JOHN BAKER / 19/03/2011 |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BAKER / 19/03/2011 |
29/03/1029 March 2010 | 19/03/10 STATEMENT OF CAPITAL GBP 3 |
23/03/1023 March 2010 | DIRECTOR APPOINTED PAUL ANTHONY JOHN BAKER |
19/03/1019 March 2010 | 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