Background WavePink WaveYellow Wave

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED (03480229)

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED (03480229) is an active UK company. incorporated on 12 December 1997. with registered office in Fleetwood. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED has been registered for 28 years.

Company Number
03480229
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Eastham House, Fleetwood, FY7 7NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED

DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Fleetwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). DAVID HALSALL INTERNATIONAL HOLDINGS LIMITED was registered 28 years ago.(SIC: 32990)

Status

active

Active since 28 years ago

Company No

03480229

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

FIRMCLIP LIMITED
From: 12 December 1997To: 11 May 1998
Contact
Address

Eastham House Copse Road Fleetwood, FY7 7NY,

Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
May 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 13
Director Joined
Mar 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
Jul 21
Loan Secured
Feb 22
New Owner
Jan 25
Owner Exit
Jan 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
16 January 2026
GUARANTEE2GUARANTEE2
Legacy
16 January 2026
AGREEMENT2AGREEMENT2
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 April 2025
PARENT_ACCPARENT_ACC
Legacy
2 April 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Auditors Resignation Company
15 January 2020
AUDAUD
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Resolution
7 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Memorandum Articles
6 September 2011
MEM/ARTSMEM/ARTS
Resolution
6 September 2011
RESOLUTIONSResolutions
Legacy
1 September 2011
MG01MG01
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Legacy
30 August 2011
MG02MG02
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
14 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Miscellaneous
20 December 2009
MISCMISC
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
25 January 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2006
288bResignation of Director or Secretary
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)b155(6)b
Legacy
11 September 2006
155(6)a155(6)a
Resolution
8 September 2006
RESOLUTIONSResolutions
Resolution
8 September 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
31 August 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 September 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Legacy
15 December 2004
169169
Resolution
14 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2004
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
169169
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 January 2003
AAAnnual Accounts
Legacy
26 November 2002
169169
Resolution
28 October 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
363sAnnual Return (shuttle)
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
5 October 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
169169
Accounts With Accounts Type Group
13 September 2001
AAAnnual Accounts
Auditors Resignation Company
4 July 2001
AUDAUD
Memorandum Articles
15 May 2001
MEM/ARTSMEM/ARTS
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 September 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Resolution
8 June 1999
RESOLUTIONSResolutions
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
8 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
7 April 1998
MEM/ARTSMEM/ARTS
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
287Change of Registered Office
Incorporation Company
12 December 1997
NEWINCIncorporation