Advanced company searchLink opens in new window

HALSOL LIMITED

Company number 06324673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 AD01 Registered office address changed from C/O Nicklin Llp Church Court Stourbridge Road Halesowen West Midlands B63 3TT England to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 24 October 2023
23 Jun 2023 PSC04 Change of details for Mr Andrew John Halpin as a person with significant control on 1 April 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
01 Mar 2023 SH03 Purchase of own shares.
24 Feb 2023 SH06 Cancellation of shares. Statement of capital on 22 February 2023
  • GBP 3
22 Feb 2023 TM01 Termination of appointment of Stephen David James Pooley as a director on 22 February 2023
22 Feb 2023 PSC07 Cessation of Stephen David James Pooley as a person with significant control on 22 February 2023
30 Dec 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
12 Feb 2021 SH06 Cancellation of shares. Statement of capital on 1 December 2020
  • GBP 9
30 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any provision in articles that would have to be complied with before terms of proposed contract may be fulfilled shall be waived 01/12/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 13 April 2013
  • GBP 3
30 Dec 2020 MA Memorandum and Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 TM01 Termination of appointment of James Francis Williamson as a director on 30 June 2019