HALCYON FINANCIAL SOLUTIONS LIMITED

1st Floor Enterprise House 1st Floor Enterprise House, Middlesbrough, TS1 3QW, Cleveland, England
StatusACTIVE
Company No.06104451
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

HALCYON FINANCIAL SOLUTIONS LIMITED is an active private limited company with number 06104451. It was incorporated 17 years, 4 months, 1 day ago, on 14 February 2007. The company address is 1st Floor Enterprise House 1st Floor Enterprise House, Middlesbrough, TS1 3QW, Cleveland, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-29

Officer name: Michael Charles Woodthorpe

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH

New address: 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Change date: 2016-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Teasdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 15/02/07 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP007771
Status:ACTIVE
Category:Limited Partnership

COLONY FILMS LIMITED

3RD FLOOR,LONDON,E1 6GL

Number:09716983
Status:ACTIVE
Category:Private Limited Company

ECO ENERGY FINANCE LIMITED

EDGEFIELD HOUSE VICARAGE LANE,NEWARK,NG23 6ES

Number:07006607
Status:ACTIVE
Category:Private Limited Company

KENDRION (UK) LIMITED

HUDDERSFIELD ROAD,BRADFORD,BD12 0TQ

Number:01124810
Status:ACTIVE
Category:Private Limited Company

KNOCKMUIR PROPERTIES LIMITED

11 THE GABRIELS,NEWBURY,RG14 6PZ

Number:01280673
Status:ACTIVE
Category:Private Limited Company
Number:05228904
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source