(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Sep 2021
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Sep 2021
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 3rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Sep 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 32 Mackenzie Road Inverness IV2 3DF Scotland on Mon, 5th Aug 2019 to 106 Boswell Road Inverness IV2 3EW
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Wed, 28th Nov 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Boswell Park Inverness IV2 3GA on Wed, 28th Nov 2018 to 32 Mackenzie Road Inverness IV2 3DF
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 28th Nov 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 26th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Sep 2015
filed on: 20th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) On Tue, 3rd Feb 2015 new director was appointed.
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed halo contracting LTDcertificate issued on 03/02/15
filed on: 3rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Sep 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Sep 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Oct 2013: 1000.00 GBP
capital
|
|
(CH01) On Sat, 23rd Feb 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bl (project solutions) LTDcertificate issued on 25/02/13
filed on: 25th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sat, 23rd Feb 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2012
| incorporation
|
Free Download
(7 pages)
|