HELIMECH LIMITED

05589497
27 ST. CUTHBERTS STREET BEDFORD ENGLAND MK40 3JG

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 9 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jul 2023 accounts Annual Accounts 9 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2023 officers Termination of appointment of director (Ian Delancey) 1 Buy now
07 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 9 Buy now
16 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2021 accounts Annual Accounts 9 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 accounts Annual Accounts 9 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 9 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2018 accounts Annual Accounts 9 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 8 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Oct 2016 officers Change of particulars for director (Mr Paul James Smith) 2 Buy now
17 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2016 officers Change of particulars for director (Mr Paul James Smith) 2 Buy now
17 Oct 2016 officers Termination of appointment of secretary (Maria Jane Smith) 1 Buy now
04 May 2016 mortgage Registration of a charge 10 Buy now
07 Apr 2016 accounts Annual Accounts 8 Buy now
20 Nov 2015 annual-return Annual Return 6 Buy now
20 Apr 2015 accounts Annual Accounts 8 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
13 Jun 2014 accounts Annual Accounts 8 Buy now
19 Nov 2013 annual-return Annual Return 6 Buy now
10 Apr 2013 accounts Annual Accounts 9 Buy now
16 Oct 2012 annual-return Annual Return 6 Buy now
09 Jul 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 6 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 annual-return Annual Return 6 Buy now
16 Jun 2010 accounts Annual Accounts 8 Buy now
29 Oct 2009 annual-return Annual Return 7 Buy now
29 Oct 2009 officers Change of particulars for director (Paul James Smith) 2 Buy now
29 Oct 2009 officers Change of particulars for director (Ian Delancey) 2 Buy now
18 Mar 2009 accounts Annual Accounts 7 Buy now
17 Oct 2008 annual-return Return made up to 11/10/08; full list of members 4 Buy now
15 Jul 2008 capital Ad 01/07/08\gbp si 2@1=2\gbp ic 100/102\ 2 Buy now
22 May 2008 accounts Annual Accounts 7 Buy now
22 Apr 2008 address Registered office changed on 22/04/2008 from 21-22 park way newbury berkshire RG14 1EE 1 Buy now
13 Nov 2007 annual-return Return made up to 11/10/07; full list of members 3 Buy now
14 Aug 2007 accounts Annual Accounts 8 Buy now
29 Nov 2006 officers New director appointed 2 Buy now
01 Nov 2006 annual-return Return made up to 11/10/06; full list of members 2 Buy now
27 Oct 2005 officers New secretary appointed 2 Buy now
27 Oct 2005 officers Secretary resigned 1 Buy now
11 Oct 2005 incorporation Incorporation Company 17 Buy now