- Company Overview for HALO ID LIMITED (13796495)
- Filing history for HALO ID LIMITED (13796495)
- People for HALO ID LIMITED (13796495)
- More for HALO ID LIMITED (13796495)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
03 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Feb 2024 | AP01 | Appointment of Mr Marc Preece as a director on 5 February 2024 | |
05 Feb 2024 | AD01 | Registered office address changed from 14 Stone Drive Barrow upon Soar Loughborough LE12 8FX England to 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 5 February 2024 | |
14 Dec 2023 | PSC04 | Change of details for Mr Timothy Philip Don as a person with significant control on 1 September 2023 | |
13 Nov 2023 | AD01 | Registered office address changed from 59 Burton Road Streethay Lichfield WS13 8LR England to 14 Stone Drive Barrow upon Soar Loughborough LE12 8FX on 13 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
07 Nov 2023 | TM01 | Termination of appointment of Ian Dempsey as a director on 1 September 2023 | |
07 Nov 2023 | PSC07 | Cessation of Ian Dempsey as a person with significant control on 1 September 2023 | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from Ground Floor Towers Point Wheelhouse Road Rugeley Staffordshire England to 59 Burton Road Streethay Lichfield WS13 8LR on 1 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-13
|