- Company Overview for HONEYWELL SOLUTIONS LTD (07677350)
- Filing history for HONEYWELL SOLUTIONS LTD (07677350)
- People for HONEYWELL SOLUTIONS LTD (07677350)
- More for HONEYWELL SOLUTIONS LTD (07677350)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
09 Apr 2021 | AD01 | Registered office address changed from 13 Dunscar Industrial Estate, Blackburn Road Egerton Bolton BL7 9PQ England to 85 Blackburn Road Egerton Bolton BL7 9RZ on 9 April 2021 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Feb 2021 | TM01 | Termination of appointment of Peter Haslam as a director on 8 February 2021 | |
08 Feb 2021 | TM02 | Termination of appointment of Peter Haslam as a secretary on 8 February 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
13 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
11 Jul 2017 | PSC01 | Notification of Lisa Michelle Honeywell as a person with significant control on 1 June 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
03 Aug 2016 | AD03 | Register(s) moved to registered inspection location 12 New Church Road Bolton BL1 5QP | |
03 Aug 2016 | CH03 | Secretary's details changed for Mr Peter Haslam on 21 June 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from 13a Dunscar Business Park Blackburn Road Bolton Lancs BL7 9PQ to 13 Dunscar Industrial Estate, Blackburn Road Egerton Bolton BL7 9PQ on 3 August 2016 | |
03 Aug 2016 | AD02 | Register inspection address has been changed to 12 New Church Road Bolton BL1 5QP | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
03 Jun 2015 | AAMD | Amended total exemption small company accounts made up to 31 May 2014 |