HALO TECHNOLOGY (GUERNSEY) LIMITED

Po Box 186 Royal Chambers, St Julian's Avenue, St Peter Port, GY1 4HP, Guernsey, Guernsey
StatusACTIVE
Company No.FC034655
Category
Incorporated21 Jun 2017
Age6 years, 10 months, 21 days
JurisdictionUnited Kingdom

SUMMARY

HALO TECHNOLOGY (GUERNSEY) LIMITED is an active with number FC034655. It was incorporated 6 years, 10 months, 21 days ago, on 21 June 2017. The company address is Po Box 186 Royal Chambers, St Julian's Avenue, St Peter Port, GY1 4HP, Guernsey, Guernsey.



Company Fillings

Change company details overseas company with change details

Date: 06 Mar 2023

Category: Other

Type: OSCH02

Change address: Floor 2, Trafalgar Court Les Banques, St Peter Port, GY1 4LY, Guernsey

Change date: 2023-01-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Jun 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-12-01

Officer name: Walter Scott Krzywicki

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 06 May 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Richard Adam Norwitt

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 24 Mar 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Lance Edward D'amico

Appointment date: 2021-12-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Mar 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-12-01

Officer name: Craig Anthony Lampo

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Abhishek Majumdar

Termination date: 2021-12-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-12-01

Officer name: Philippe Jacques Bolle

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-12-01

Officer name: Alvaro Jose Aguirre

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-12-01

Officer name: Rory James Wordsworth Sweet

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Matthew Mccormick

Termination date: 2021-12-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Feb 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Jonathan Austin Ma

Termination date: 2021-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Philippe Jacques Bolle

Appointment date: 2021-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 11 Nov 2020

Category: Other

Type: OSCH02

Change address: De Catapan House 1 Grange Terrace, St Peter Port, Guernsey, GY1 2QG

Change date: 2020-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 20 May 2019

Category: Other

Type: OSCH02

Change date: 2019-03-29

Change address: Third Floor La Plaiderie Chambers, La Plaiderie, St. Peter Port, Guernsey, GY1 1WG

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-01-11

Officer name: Joe D'esopo

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director overseas company with change date

Date: 15 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2018-11-26

Officer name: Mr Scott Krzywicki

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 16 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2018-10-18

Officer name: Michael O'sullivan

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 16 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andrew Thomas Jeremiah

Appointment date: 2018-10-18

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Nov 2018

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Sanne Group (Guernsey) Limited

Termination date: 2017-10-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Scott Krzywicki

Appointment date: 2018-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-04-19

Officer name: Mr Alvaro Aguirre

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-12-14

Officer name: Mr Joe D'esopo

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Matthew Mccormick

Appointment date: 2017-12-14

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2018

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ward Williams

Termination date: 2017-11-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2018

Action Date: 15 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stewart Holness

Termination date: 2018-04-15

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-08

Officer name: Caroline Inez Green

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Green Caroline Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Representative details: Majumdar Abhishek Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Branch number: BR019747

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Williams Ward Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Holness Stewart Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Representative details: Ma Jonathan Austin Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Branch number: BR019747

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Street Rory Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Williams Ward Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Sweet Rory Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Representative details: Green Caroline Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Branch number: BR019747

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Holness Stewart Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: O'sullivan Michael Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Register overseas company

Date: 02 Oct 2017

Category: Incorporation

Type: OSIN01

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Branch number: BR019747

Representative details: Ma Jonathan Austin Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Representative details: Majumdar Abhishek Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Branch number: BR019747

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 02 Oct 2017

Category: Annual-return

Type: OS-PAR

Representative details: O'sullivan Michael Eagle House Lakeside Business Park Cirencester United Kingdomgl7 5Xl

Branch number: BR019747

Documents

View document PDF


Some Companies

Number:CE000516
Status:ACTIVE
Category:Charitable Incorporated Organisation

ELING CONSTRUCTION (SOUTHERN) LIMITED

17 COBHAM ROAD,WIMBORNE,BH21 7PE

Number:05255418
Status:ACTIVE
Category:Private Limited Company

HARRISSON LIMITED

111 MANLEY ROAD,SALE,M33 4EW

Number:11389234
Status:ACTIVE
Category:Private Limited Company

MACMILLAN CARE LIMITED

9 DEVONSHIRE SQUARE,LONDON,EC2M 4YF

Number:11316205
Status:ACTIVE
Category:Private Limited Company

MRLUCK LIMITED

1 RICHMOND COURT, WATTS PARK,KILLYMAN,BT71 6SF

Number:NI660482
Status:ACTIVE
Category:Private Limited Company

PRO PUCK LTD

19 SELKIRK STREET,JARROW,NE32 4HL

Number:11295621
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