HALO ENERGY LTD

Headlands House, 1 Kings Court Headlands House, 1 Kings Court, Kettering, NN15 6WJ, Northamptonshire
StatusACTIVE
Company No.07618019
CategoryPrivate Limited Company
Incorporated28 Apr 2011
Age13 years, 1 month, 2 days
JurisdictionEngland 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

View document PDF

Memorandum articles

Date: 19 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Ann Halton

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Barrie Halton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Leigh Watkinson

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 11 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 28 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRCLAN LIMITED

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

HM HEALTHCARE LTD

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

KENT TRACKWORKS LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:08302748
Status:ACTIVE
Category:Private Limited Company

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