Advanced company searchLink opens in new window

HOLISTIC ENERGY ADVANCED LEARNING LIMITED

Company number 09000271

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
12 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
18 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
04 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
17 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
24 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 16 April 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
16 May 2016 CH01 Director's details changed for Mr Mark Costar on 5 August 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
05 Aug 2015 AD01 Registered office address changed from 2 Brinscall Hall Cottages Dick Lane Brinscal Chorley PR6 8QL to 1 Victoria Terrace Chorley Lancashire PR6 7AA on 5 August 2015
30 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
30 Apr 2015 CH01 Director's details changed for Mr Mark Costar on 1 April 2015
14 Nov 2014 AD01 Registered office address changed from 207 Regent Street 3Rd Floor London W1B 3HH England to 2 Brinscall Hall Cottages Dick Lane Brinscal Chorley PR6 8QL on 14 November 2014
16 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-16
  • GBP 2