HEL GROUP LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Termination of appointment of Scott William Barham as a director on 2025-03-31

View Document

02/04/252 April 2025 Full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

28/10/2428 October 2024 Registration of charge 110329510005, created on 2024-10-25

View Document

31/07/2431 July 2024 Termination of appointment of Kevin O'donovan as a director on 2024-07-30

View Document

04/03/244 March 2024 Full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Registration of charge 110329510004, created on 2023-12-22

View Document

14/11/2314 November 2023 Director's details changed for Dr Jasbir Singh on 2023-10-01

View Document

14/11/2314 November 2023 Registered office address changed from 9-10 Capital Business Park Manor Way Borehamwood WD6 1GW England to Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Margaret Louise Madden on 2023-10-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-06-30

View Document

03/03/233 March 2023 Registration of charge 110329510003, created on 2023-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

25/02/2225 February 2022 Accounts for a small company made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-06-30

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR KEVIN O'DONOVAN

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXEY

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / ENSCO 1261 LIMITED / 18/02/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR SCOTT BARHAM

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE MATTHEWS

View Document

06/03/196 March 2019 DIRECTOR APPOINTED LOUISE MADDEN

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED ENSCO 1262 LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

18/02/1918 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1826 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR PAUL STUART STURGEON

View Document

25/06/1825 June 2018 CURRSHO FROM 31/10/2018 TO 30/06/2018

View Document

19/06/1819 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 47000

View Document

12/06/1812 June 2018 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR BERNARD DALE

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR LUKE EDWARD MATTHEWS

View Document

16/04/1816 April 2018 ADOPT ARTICLES 23/03/2018

View Document

29/03/1829 March 2018 CESSATION OF CONNECTION CAPITAL LLP AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1261 LIMITED

View Document

29/03/1829 March 2018 23/03/18 STATEMENT OF CAPITAL GBP 39576

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED DR JASBIR SINGH

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ANDREW ROGER DIXEY

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR BERNARD JOHN DALE

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110329510001

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM B3 2HJ UNITED KINGDOM

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR LUKE MATTHEWS

View Document

26/10/1726 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company