HALLMARQ SYSTEMS LTD - GUILDFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-09-06 View Report
Mortgage. Charge number: 034180890004. 2023-05-11 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2021-09-20 View Report
Accounts. Accounts type total exemption full. 2021-09-03 View Report
Officers. Appointment date: 2021-07-01. Officer name: Mr Michael Tudor Crosthwaite. 2021-07-04 View Report
Officers. Officer name: John Oliver Staveley Belgrave. Termination date: 2021-07-01. 2021-07-04 View Report
Accounts. Accounts type total exemption full. 2020-12-02 View Report
Confirmation statement. Statement with no updates. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2019-09-11 View Report
Accounts. Change account reference date company current extended. 2019-09-05 View Report
Accounts. Accounts type micro entity. 2019-06-21 View Report
Officers. Appointment date: 2019-01-25. Officer name: Mr Peter George Fredericks. 2019-02-18 View Report
Resolution. Description: Resolutions. 2019-01-08 View Report
Change of constitution. Statement of companys objects. 2019-01-08 View Report
Officers. Officer name: Nicholas Martin Bolas. Termination date: 2018-12-13. 2018-12-21 View Report
Officers. Officer name: Larry Terence Sargent. Termination date: 2018-12-13. 2018-12-21 View Report
Mortgage. Charge number: 034180890004. Charge creation date: 2018-12-13. 2018-12-19 View Report
Officers. Appointment date: 2018-12-13. Officer name: Mr John Oliver Staveley Belgrave. 2018-12-18 View Report
Mortgage. Charge number: 3. 2018-12-10 View Report
Persons with significant control. Notification date: 2018-11-27. Psc name: Hallmarq Veterinary Imaging Limited. 2018-11-27 View Report
Persons with significant control. Withdrawal date: 2018-11-27. 2018-11-27 View Report
Mortgage. Charge number: 3. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-09-05 View Report
Accounts. Accounts type micro entity. 2018-05-24 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type micro entity. 2017-05-03 View Report
Confirmation statement. Statement with updates. 2016-09-13 View Report
Accounts. Accounts type micro entity. 2016-08-03 View Report
Officers. Officer name: Mr Larry Terence Sargent. Appointment date: 2016-07-27. 2016-07-27 View Report
Officers. Termination date: 2016-07-27. Officer name: Victor Ashley Coles. 2016-07-27 View Report
Annual return. With made up date full list shareholders. 2015-10-14 View Report
Accounts. Accounts type total exemption full. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2014-09-03 View Report
Accounts. Accounts type total exemption full. 2014-05-07 View Report
Annual return. With made up date full list shareholders. 2013-09-04 View Report
Accounts. Accounts amended with made up date. 2013-02-25 View Report
Accounts. Accounts type total exemption full. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Accounts. Accounts type total exemption small. 2012-05-03 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type total exemption full. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Officers. Change date: 2010-08-12. Officer name: Dr Nicholas Martin Bolas. 2010-08-31 View Report
Accounts. Accounts type total exemption full. 2010-05-11 View Report
Annual return. Legacy. 2009-08-18 View Report
Accounts. Accounts type total exemption full. 2009-02-27 View Report
Annual return. Legacy. 2008-08-18 View Report