Advanced company searchLink opens in new window

HALO TECHNOLOGIES EUROPE LIMITED

Company number NI660793

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)
22 Jan 2025 MR01 Registration of charge NI6607930002, created on 2 January 2025
17 Jan 2025 MR01 Registration of charge NI6607930001, created on 2 January 2025
03 Jan 2025 AD01 Registered office address changed from Unit 20a Unit 20a Weavers Court, Linfield Industrial Estate Belfast Antrim BT12 5GH Northern Ireland to Unit 20a Weavers Court Linfield Industrial Estate Belfast Antrim on 3 January 2025
29 Nov 2024 AD01 Registered office address changed from 5P Weavers Court, Linfield Road, Belfast , Bt12 5G 5P Linfield Road Belfast BT12 5GH Northern Ireland to Unit 20a Unit 20a Weavers Court, Linfield Industrial Estate Belfast Antrim BT12 5GH on 29 November 2024
29 Nov 2024 AD01 Registered office address changed from 5P Weavers Court Linfield Road Belfast BT12 5GH Northern Ireland to 5P Weavers Court, Linfield Road, Belfast , Bt12 5G 5P Linfield Road Belfast BT12 5GH on 29 November 2024
01 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2024 TM01 Termination of appointment of Fiona Shanley as a director on 24 June 2024
19 Jun 2024 PSC02 Notification of Halo Technology Investments Limited as a person with significant control on 7 May 2024
30 May 2024 PSC07 Cessation of Matthew Alexander Nesbitt as a person with significant control on 19 January 2024
30 May 2024 PSC07 Cessation of Ken Keating as a person with significant control on 19 January 2024
30 May 2024 PSC07 Cessation of William Andrew Nesbitt as a person with significant control on 19 January 2024
28 May 2024 CS01 Confirmation statement made on 17 April 2024 with updates
21 Feb 2024 AP01 Appointment of Fiona Shanley as a director on 19 January 2024
21 Feb 2024 AP01 Appointment of Graeme Nesbitt as a director on 19 January 2024
15 Feb 2024 ANNOTATION Information not on the register The form SH01 was removed on 31/05/2024 as the allotment of shares did not take place.
15 Feb 2024 ANNOTATION Information not on the register The form SH01 was removed on 31/05/2024 as the allotment of shares did not take place.
12 Feb 2024 AP01 Appointment of Thomas Kihoon Han as a director on 19 January 2024
06 Feb 2024 TM01 Termination of appointment of William Andrew Nesbitt as a director on 19 January 2024
06 Feb 2024 TM01 Termination of appointment of Matthew Alexander Nesbitt as a director on 19 January 2024
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2024 MA Memorandum and Articles of Association
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 1,047.64
  • ANNOTATION Replacement The SH01 was replaced on 22/05/24
31 Jan 2024 SH01 Statement of capital following an allotment of shares on 19 January 2024
  • GBP 1,431.39
  • ANNOTATION Replacement The SH01 was replaced on 22/05/24
31 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association