(CS01) Confirmation statement with no updates 2023/11/22
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) 2023/03/01 - the day director's appointment was terminated
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/20.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022/09/01
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/11/22
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 9th, November 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) 2022/02/04 - the day director's appointment was terminated
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/25.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/25.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 2022/01/21 - the day director's appointment was terminated
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/22
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 6th, October 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 916438.00 GBP is the capital in company's statement on 2021/09/16
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed haler group LIMITEDcertificate issued on 28/09/21
filed on: 28th, September 2021
| change of name
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/16
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 105562040001 satisfaction in full.
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(39 pages)
|
(PSC02) Notification of a person with significant control 2021/09/16
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2021/09/16 - the day director's appointment was terminated
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/09/16.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/09/16.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/11/30
filed on: 21st, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/21. New Address: Dakota House Concord Business Park Manchester M22 0RR. Previous address: Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB United Kingdom
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/11/30
filed on: 11th, August 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) Address change date: 2021/05/21. New Address: Haler Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB. Previous address: Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB England
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/22
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/11/30
filed on: 28th, July 2020
| accounts
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2019/11/22
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/11/30
filed on: 26th, June 2019
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 2018/11/22
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/11/30
filed on: 20th, July 2018
| accounts
|
Free Download
(32 pages)
|
(MR01) Registration of charge 105562040001, created on 2017/11/24
filed on: 24th, November 2017
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates 2017/11/22
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/02/10
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/10
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/07/04
filed on: 4th, July 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 3rd, March 2017
| resolution
|
Free Download
(12 pages)
|
(TM02) 2017/02/10 - the day secretary's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/02/10 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/02/10 - the day director's appointment was terminated
filed on: 15th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/02/15. New Address: Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB. Previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ England
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2017/11/30, originally was 2018/01/31.
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/10.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 15th, February 2017
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 15th, February 2017
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 14/02/17
filed on: 15th, February 2017
| insolvency
|
Free Download
(1 page)
|
(SH19) 720058.00 GBP is the capital in company's statement on 2017/02/15
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 1440116.00 GBP is the capital in company's statement on 2017/02/14
filed on: 15th, February 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, January 2017
| incorporation
|
Free Download
(11 pages)
|