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 |
|