Advanced company searchLink opens in new window

HAL ENGINEERING HOLDINGS LIMITED

Company number 08288760

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 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
20 Jan 2024 CS01 Confirmation statement made on 12 November 2023 with updates
08 Jan 2024 CH03 Secretary's details changed for Mr Andrew Davis on 12 November 2023
08 Jan 2024 PSC04 Change of details for Mr Dennis Keith Whitfield as a person with significant control on 12 November 2023
05 Jan 2024 PSC04 Change of details for Mrs Susan Elena Whitfield as a person with significant control on 12 November 2023
05 Jan 2024 PSC04 Change of details for Mr Dennis Keith Whitfield as a person with significant control on 12 November 2023
05 Jan 2024 CH01 Director's details changed for Mr Dennis Keith Whitfield on 12 November 2023
24 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 March 2023
  • GBP 15,002
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 15,002
  • ANNOTATION Clarification a second filed SH01 was registered on 30/11/2023.
23 Nov 2023 AD01 Registered office address changed from 30a High Street over Cambridgeshire CB24 5nd to Suite 5 the Old Granary Oakington Road Westwick Cambridgeshire CB24 3AR on 23 November 2023
04 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 AP03 Appointment of Mr Andrew Davis as a secretary on 12 November 2021
28 Jan 2022 TM02 Termination of appointment of William Eveleigh as a secretary on 19 February 2021
28 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
10 Oct 2019 AD01 Registered office address changed from The Grange 20 Market Street Swavesey Cambridge Cambridgeshire CB24 4QG to 30a High Street over Cambridgeshire CB24 5nd on 10 October 2019