Advanced company searchLink opens in new window

HALO THERMAL IMAGING LIMITED

Company number 08374339

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)
02 Aug 2018 AA Accounts for a small company made up to 1 April 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
04 Dec 2017 AA Accounts for a small company made up to 2 April 2017
28 Jul 2017 AA01 Previous accounting period extended from 31 January 2017 to 30 March 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
23 Dec 2016 MR01 Registration of charge 083743390001, created on 14 December 2016
07 Dec 2016 AD01 Registered office address changed from Westgate House Faverdale Darlington Co. Durham DL3 0PZ to Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL on 7 December 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27
12 Oct 2016 TM01 Termination of appointment of Gary James Copeland as a director on 9 August 2016
12 Oct 2016 TM01 Termination of appointment of Antony James Holliday as a director on 9 August 2016
12 Oct 2016 TM02 Termination of appointment of Karolyn Scott as a secretary on 9 August 2016
12 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Aug 2016 AP01 Appointment of Mr Antony James Holliday as a director on 8 August 2016
09 Aug 2016 AP01 Appointment of Mr Philip Cameron Hall as a director on 9 August 2016
09 Aug 2016 AP01 Appointment of Mr Dermot John Guerin as a director on 9 August 2016
09 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
19 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 Feb 2014 CH03 Secretary's details changed for Miss Karolyn Scott on 21 February 2014
24 Jan 2013 NEWINC Incorporation