Gazette. Gazette notice compulsory. |
2021-08-03 |
View Report |
Accounts. Accounts type dormant. |
2021-03-10 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-03 |
View Report |
Accounts. Accounts type dormant. |
2019-12-31 |
View Report |
Officers. Change date: 2019-08-22. Officer name: Mr Alexander James Hall. |
2019-08-23 |
View Report |
Address. Old address: 1115 Hessle Road Hull HU4 6SB United Kingdom. New address: 471 Wincolmlee Hull East Yorkshire HU5 1RH. Change date: 2019-08-23. |
2019-08-23 |
View Report |
Persons with significant control. Change date: 2019-08-21. Psc name: Halltech Group (Uk) Ltd. |
2019-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-28 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-29 |
View Report |
Persons with significant control. Cessation date: 2016-04-15. Psc name: Alex Hall. |
2018-09-10 |
View Report |
Persons with significant control. Psc name: Halltech Group (Uk) Ltd. Change date: 2017-10-25. |
2018-09-06 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Halltech Group (Uk) Ltd. |
2018-09-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Address. New address: 1115 Hessle Road Hull HU4 6SB. Change date: 2017-10-25. Old address: 1-5 st Georges Road Hull East Yorkshire HU3 6ED. |
2017-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-21 |
View Report |
Officers. Officer name: Mr Alexander James Hall. Change date: 2014-05-14. |
2015-07-21 |
View Report |
Change of name. Description: Company name changed halltech commercial services LTD\certificate issued on 04/03/15. |
2015-03-04 |
View Report |
Change of name. Change of name notice. |
2015-02-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-06 |
View Report |
Officers. Officer name: Darren Epworth. Termination date: 2014-05-14. |
2014-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-21 |
View Report |
Accounts. Change account reference date company previous shortened. |
2012-04-02 |
View Report |
Address. Old address: 66 Anlaby Park Road North Hull HU4 6XT United Kingdom. Change date: 2012-02-24. |
2012-02-24 |
View Report |
Officers. Officer name: Mr Alexander James Hall. |
2011-06-27 |
View Report |
Capital. Capital allotment shares. |
2011-04-15 |
View Report |
Incorporation. Incorporation company. |
2011-04-15 |
View Report |