Advanced company searchLink opens in new window

HALO TECHNOLOGIES EUROPE LIMITED

Company number NI660793

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)
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2023 TM01 Termination of appointment of Wilson Alan Whitley as a director on 15 May 2023
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 July 2023
  • GBP 1,085.00
26 Jul 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
24 Jul 2023 SH06 Cancellation of shares. Statement of capital on 11 July 2023
  • GBP 1,000
24 Jul 2023 SH03 Purchase of own shares.
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
03 Jun 2020 PSC01 Notification of Matthew Nesbitt as a person with significant control on 14 February 2020
03 Jun 2020 PSC01 Notification of Alan Whitley as a person with significant control on 14 February 2020
01 Jun 2020 PSC04 Change of details for Mr William Andrew Nesbitt as a person with significant control on 14 February 2020
01 Jun 2020 PSC04 Change of details for Mr Ken Keating as a person with significant control on 14 February 2020
13 May 2020 CS01 Confirmation statement made on 17 April 2020 with updates
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,000
20 Mar 2020 SH02 Sub-division of shares on 14 February 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
29 May 2019 AD01 Registered office address changed from 7 Seven Houses Upper English Street Armagh BT61 7LA Northern Ireland to 5P Weavers Court Linfield Road Belfast BT12 5GH on 29 May 2019
27 May 2019 CH01 Director's details changed for Mr Wilson Alan Whitney on 8 May 2019
24 May 2019 AP01 Appointment of Mr Matthew Alexander Nesbitt as a director on 8 May 2019
24 May 2019 AP01 Appointment of Mr Wilson Alan Whitney as a director on 8 May 2019