Advanced company searchLink opens in new window

HOLLOWAY CONTROL SYSTEMS LIMITED

Company number 06843022

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)
23 Apr 2024 AP01 Appointment of Parsa Lalehzar as a director on 11 April 2024
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The aggregate £300000 paid by the company in connection with failed share buybacks in march 2020 and june 2020 which is now deemed to be a loan that is unsecured, interest free and repayable on demand be approved and ratified for all purposes 10/04/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Apr 2024 SH06 Cancellation of shares. Statement of capital on 10 April 2024
  • GBP 49
22 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
28 Jul 2023 AA Full accounts made up to 31 October 2022
26 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
28 Jul 2022 AA Accounts for a small company made up to 31 October 2021
06 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/04/2022 and 30/07/2024
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
01 Apr 2021 AP01 Appointment of Mr Christopher Unwin as a director on 23 February 2021
17 Mar 2021 PSC02 Notification of Five Maples Limited as a person with significant control on 23 February 2021
17 Mar 2021 PSC07 Cessation of James William Coleyshaw as a person with significant control on 23 February 2021
28 Jan 2021 CS01 Confirmation statement made on 11 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 10/05/2024 and 30/07/2024
17 Dec 2020 SH06 Cancellation of shares. Statement of capital on 30 March 2020
  • GBP 0.66
17 Dec 2020 SH06 Cancellation of shares. Statement of capital on 1 June 2020
  • GBP 0.49
30 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares by the company/company business 27/03/2020
01 Jul 2020 TM02 Termination of appointment of Beverley Coleyshaw as a secretary on 1 July 2020
01 Jul 2020 AP03 Appointment of Mrs Kerry Jennifer Coleyshaw as a secretary on 1 July 2020
29 May 2020 TM01 Termination of appointment of Ian Richard Coleyshaw as a director on 30 March 2020
29 May 2020 PSC01 Notification of James William Coleyshaw as a person with significant control on 30 March 2020