(AA) Small company accounts for the period up to December 31, 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 1, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 1, 2023
filed on: 1st, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On February 20, 2023 new director was appointed.
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates July 1, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on February 4, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 25, 2022 new director was appointed.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 21, 2022
filed on: 25th, January 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, October 2021
| resolution
|
Free Download
|
(PSC05) Change to a person with significant control September 27, 2021
filed on: 29th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hale group LIMITEDcertificate issued on 27/09/21
filed on: 27th, September 2021
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, September 2021
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 27, 2021
filed on: 27th, September 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, September 2021
| incorporation
|
Free Download
(39 pages)
|
(AA01) Extension of current accouting period to December 31, 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Dakota House Concord Business Park Manchester M22 0RR. Change occurred on September 21, 2021. Company's previous address: Hale Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB United Kingdom.
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On September 16, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 16, 2021 new director was appointed.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 16, 2021
filed on: 21st, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to November 30, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Hale Group Limited Hales Park Brandon Way West Bromwich West Midlands B70 9DB. Change occurred on May 21, 2021. Company's previous address: Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB England.
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to November 30, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to November 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates July 1, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to November 30, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 096679370001, created on November 24, 2017
filed on: 24th, November 2017
| mortgage
|
Free Download
(43 pages)
|
(PSC02) Notification of a person with significant control February 14, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 14, 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to November 30, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2017
| resolution
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on February 10, 2017
filed on: 24th, February 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2017
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 10/02/17
filed on: 14th, February 2017
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 14th, February 2017
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on February 14, 2017: 50000.00 GBP
filed on: 14th, February 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, February 2017
| resolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2016 to November 30, 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 21, 2015: 50000.00 GBP
filed on: 6th, July 2016
| capital
|
Free Download
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on August 1, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 1, 2015
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Cyprus Street Upper Villiers Street Wolverhampton West Midlands WV2 4PB. Change occurred on October 13, 2015. Company's previous address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 13th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) Capital declared on July 2, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|