HALO ENERGY LTD
Status | ACTIVE |
Company No. | 07618019 |
Category | Private Limited Company |
Incorporated | 28 Apr 2011 |
Age | 13 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
HALO ENERGY LTD is an active private limited company with number 07618019. It was incorporated 13 years, 1 month, 2 days ago, on 28 April 2011. The company address is Headlands House, 1 Kings Court Headlands House, 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Resolution
Date: 19 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 16 Feb 2024
Category: Capital
Type: SH08
Documents
Notification of a person with significant control statement
Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Charles Watkinson
Cessation date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Watkinson
Change date: 2022-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michelle Ann Halton
Cessation date: 2022-04-28
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Michelle Ann Halton
Change date: 2022-04-28
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Change person director company with change date
Date: 16 May 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kerry Leigh Watkinson
Change date: 2022-04-28
Documents
Cessation of a person with significant control
Date: 16 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry Leigh Watkinson
Cessation date: 2022-04-28
Documents
Cessation of a person with significant control
Date: 16 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Barrie Halton
Cessation date: 2022-04-28
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 28 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Michelle Ann Halton
Change date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Change to a person with significant control
Date: 17 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-06
Psc name: Mr Simon Charles Watkinson
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Address
Type: AD01
Old address: 11 Diamond Drive Irthlingborough Northants NN9 5PT
New address: Headlands House, 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ
Change date: 2014-09-12
Documents
Change account reference date company previous shortened
Date: 01 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Ann Halton
Documents
Appoint person director company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Barrie Halton
Documents
Certificate change of name company
Date: 28 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eco solar solutions LIMITED\certificate issued on 28/09/12
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Old address: the Pines Boars Head Crowborough East Sussex TN6 3HD
Change date: 2012-09-21
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Appoint person director company with name
Date: 02 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kerry Leigh Watkinson
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-13
Old address: 11 Diamond Drive Irthlingborough Northants NN9 5PT
Documents
Certificate change of name company
Date: 11 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simon kerry wat LIMITED\certificate issued on 11/05/11
Documents
Change of name notice
Date: 11 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
25 OWLTHORPE AVENUE,SHEFFIELD,S20 5JS
Number: | 07536227 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELLENT IMPORTS/EXPORTS L.P.
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL012227 |
Status: | ACTIVE |
Category: | Limited Partnership |
BRACEY'S ACCOUNTANTS (MEDICAL) LIMITED,STEVENAGE,SG1 3EJ
Number: | 09256424 |
Status: | ACTIVE |
Category: | Private Limited Company |
HML PROJECT DEVELOPMENT LIMITED
CENTURY BUSINESS CENTRE CENTURY PARK,ROTHERHAM,S63 5DA
Number: | 07746881 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLBECK DEVELOPMENT COMPANY LIMITED
62/63 WESTBOROUGH,SCARBOROUGH,YO11 1TS
Number: | 04573469 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALVA HOUSE,GRAVESEND,DA12 5UE
Number: | 08302748 |
Status: | ACTIVE |
Category: | Private Limited Company |