Halsinger Ltd is a private limited company. Located at Office 4 Keystone House, 247A Jockey Road, Sutton Coldfield B73 5XE, the aforementioned 2 years old business was incorporated on 2022-04-13 and is categorised as "packaging activities" (SIC: 82920). 1 director can be found in this company: Edwin I. (appointed on 23 May 2022).
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2023-04-05
Current Assets
6,603
Total Assets Less Current Liabilities
87
The due date for Halsinger Ltd confirmation statement filing is 2024-04-26. The previous one was sent on 2023-04-12. The due date for a subsequent statutory accounts filing is 13 January 2024.
2 persons of significant control are listed in the Companies House, namely: Edwin I. who has over 3/4 of shares. Vicky O. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
Type
Free download
AA
Micro company accounts made up to 5th April 2023
filed on: 5th, January 2024
| accounts
Free Download
(6 pages)
AA01
Previous accounting period shortened to 5th April 2023
filed on: 13th, December 2023
| accounts
Free Download
(1 page)
AD01
Address change date: 16th August 2023. New Address: Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE. Previous address: Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom
filed on: 16th, August 2023
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 12th April 2023
filed on: 14th, April 2023
| confirmation statement
Free Download
(4 pages)
AD01
Address change date: 9th August 2022. New Address: Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP. Previous address: Office 6D Borough Mews the Borough Wedmore BS28 4EB United Kingdom
filed on: 9th, August 2022
| address
Free Download
(1 page)
AD01
Address change date: 25th July 2022. New Address: Office 6D Borough Mews the Borough Wedmore BS28 4EB. Previous address: Office 6B Borough Mews the Borough Yard the Borough Wedmore BS28 4EB United Kingdom
filed on: 25th, July 2022
| address
Free Download
(1 page)
AD01
Address change date: 20th July 2022. New Address: Office 6B Borough Mews the Borough Yard the Borough Wedmore BS28 4EB. Previous address: Suite 7 Pier House Wallgate Wigan WN3 4AL United Kingdom
filed on: 20th, July 2022
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 23rd May 2022
filed on: 9th, June 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 23rd May 2022
filed on: 8th, June 2022
| persons with significant control
Free Download
(2 pages)
AP01
New director was appointed on 23rd May 2022
filed on: 7th, June 2022
| officers
Free Download
(2 pages)
TM01
23rd May 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
Free Download
(1 page)
AD01
Address change date: 17th May 2022. New Address: Suite 7 Pier House Wallgate Wigan WN3 4AL. Previous address: 96 Dorchester Road Swinton Manchester M27 5WU England
filed on: 17th, May 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 13th, April 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Model articles adopted
incorporation
SH01
Statement of Capital on 13th April 2022: 1.00 GBP
capital