HALLS VEHICLE SERVICES LIMITED
Status | ACTIVE |
Company No. | 10061108 |
Category | Private Limited Company |
Incorporated | 14 Mar 2016 |
Age | 8 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HALLS VEHICLE SERVICES LIMITED is an active private limited company with number 10061108. It was incorporated 8 years, 2 months, 18 days ago, on 14 March 2016. The company address is First Floor Suite First Floor Suite, Bury St Edmunds, IP32 7EA, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 13 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-13
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mrs Carole Elizabeth Hall
Documents
Change to a person with significant control
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mrs Carole Elizabeth Hall
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Address
Type: AD01
New address: First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA
Old address: 11 Lynn Road Ely Cambridgeshire CB7 4EG United Kingdom
Change date: 2024-03-01
Documents
Change person director company with change date
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Keith Edward Garrod
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 13 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-13
Documents
Change person director company with change date
Date: 16 Mar 2023
Action Date: 13 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-13
Officer name: Mrs Carole Elizabeth Hall
Documents
Change to a person with significant control
Date: 16 Mar 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Carole Elizabeth Hall
Change date: 2023-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Withdrawal of a person with significant control statement
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-02
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Change account reference date company previous shortened
Date: 12 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2017-03-31
Documents
Some Companies
M & S CONVENIENCE STORES (CUMBRIA) LIMITED
OXFORD CHAMBERS, NEW OXFORD,CUMBRIA,CA14 2LR
Number: | 04617510 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODA HOTEL & RESORT MANAGEMENT LTD
THE MODA HOUSE 1 HIGH STREET,BRISTOL,BS37 6BA
Number: | 06848306 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD TECHNICAL SERVICES L.P.
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL023906 |
Status: | ACTIVE |
Category: | Limited Partnership |
PERRY INTERIM MANAGEMENT SERVICES LIMITED
1 BEECHWOOD CROFT,KENILWORTH,CV8 1GX
Number: | 04118923 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXES HOUSE FOXES LANE,COLCHESTER,CO6 3PS
Number: | 10587147 |
Status: | ACTIVE |
Category: | Private Limited Company |
549 OXFORD ROAD,READING,RG30 1HJ
Number: | 11102612 |
Status: | ACTIVE |
Category: | Private Limited Company |