HELSFIRE LTD

04842284
NEW ENGLAND HOUSE UNIT 8 LEVEL 6 SOUTH NEW ENGLAND STREET BRIGHTON BN1 4GH

Documents

Documents
Date Category Description Pages
20 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 10 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2023 officers Change of particulars for director (Ms Kim Adrienne Levine) 2 Buy now
05 Jun 2023 officers Change of particulars for director (Helen Hanson-Smith) 2 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Dec 2022 accounts Annual Accounts 11 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2022 accounts Annual Accounts 11 Buy now
24 Mar 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 10 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2020 officers Change of particulars for secretary (Ms Kim Adrienne Levine) 1 Buy now
10 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2019 accounts Annual Accounts 10 Buy now
05 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 9 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jan 2017 accounts Annual Accounts 9 Buy now
19 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
29 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Sep 2015 mortgage Registration of a charge 23 Buy now
17 Aug 2015 annual-return Annual Return 5 Buy now
20 Mar 2015 accounts Annual Accounts 5 Buy now
18 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Aug 2014 annual-return Annual Return 5 Buy now
16 Dec 2013 accounts Annual Accounts 7 Buy now
21 Aug 2013 annual-return Annual Return 5 Buy now
16 Jul 2013 mortgage Registration of a charge 26 Buy now
15 Mar 2013 officers Change of particulars for director (Kim Adrienne Levine) 2 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2013 officers Change of particulars for director (Helen Hanson-Smith) 2 Buy now
14 Mar 2013 officers Change of particulars for secretary (Kim Adrienne Levine) 2 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
06 Aug 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 6 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
30 Jun 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for director (Helen Hanson-Smith) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Kim Adrienne Levine) 2 Buy now
29 Jan 2010 accounts Annual Accounts 7 Buy now
24 Aug 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from unit 6 level 5 south new england house new england street brighton BN1 4GH 1 Buy now
04 Mar 2009 accounts Annual Accounts 12 Buy now
23 Jul 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
10 Dec 2007 accounts Annual Accounts 12 Buy now
26 Jul 2007 annual-return Return made up to 23/07/07; full list of members 2 Buy now
23 Jul 2007 accounts Annual Accounts 14 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: harben house harben parade finchley road london NW3 6LH 1 Buy now
05 Sep 2006 annual-return Return made up to 23/07/06; full list of members 2 Buy now
04 Aug 2006 accounts Annual Accounts 6 Buy now
20 Oct 2005 annual-return Return made up to 23/07/05; full list of members 2 Buy now
20 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 May 2005 accounts Annual Accounts 5 Buy now
26 May 2005 accounts Accounting reference date extended from 31/07/04 to 30/09/04 1 Buy now
23 May 2005 capital Ad 26/07/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 May 2005 officers New director appointed 2 Buy now
11 Dec 2004 address Registered office changed on 11/12/04 from: harben house harben parade finchley road london NW3 6LH 1 Buy now
11 Dec 2004 officers Secretary resigned 1 Buy now
11 Dec 2004 officers New secretary appointed 2 Buy now
11 Dec 2004 annual-return Return made up to 23/07/04; full list of members 6 Buy now
23 Jul 2003 incorporation Incorporation Company 15 Buy now