HELANDER PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Mr David Thomas Hodgetts as a director on 2025-06-09

View Document

02/06/252 June 2025 Satisfaction of charge 5 in full

View Document

02/06/252 June 2025 Satisfaction of charge 027393300008 in full

View Document

02/06/252 June 2025 Satisfaction of charge 027393300009 in full

View Document

02/06/252 June 2025 Satisfaction of charge 6 in full

View Document

29/05/2529 May 2025 Memorandum and Articles of Association

View Document

29/05/2529 May 2025 Resolutions

View Document

23/05/2523 May 2025 Cessation of Calder Group Limited as a person with significant control on 2025-05-21

View Document

23/05/2523 May 2025 Notification of Ensco 1531 Limited as a person with significant control on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of Mike Saunders as a director on 2025-05-21

View Document

23/05/2523 May 2025 Termination of appointment of Iain Clarkson as a director on 2025-05-21

View Document

22/05/2522 May 2025 Registration of charge 027393300010, created on 2025-05-21

View Document

07/05/257 May 2025 Change of details for Calder Group Ltd as a person with significant control on 2025-05-07

View Document

07/11/247 November 2024 Full accounts made up to 2024-05-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

22/11/2322 November 2023 Full accounts made up to 2023-05-31

View Document

24/10/2324 October 2023 Appointment of Mr Mike Saunders as a director on 2023-10-24

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Mark Taylor on 2023-01-12

View Document

04/01/234 January 2023 Full accounts made up to 2022-05-31

View Document

12/05/2212 May 2022 Full accounts made up to 2021-05-31

View Document

01/06/201 June 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MR PAUL EDWIN GEORGE DRURY

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD STEVENS

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR IAIN CLARKSON

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY ANDREWS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR TIMOTHY DENZIL PRYCE

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027393300008

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NASH

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLT

View Document

09/11/189 November 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

03/05/183 May 2018 SECRETARY APPOINTED MR RICHARD MARK STEVENS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN THOMAS

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAVE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD TRAVERS

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ANDREW THEODORE HOLT

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR WILLIAM STUART NASH

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CAVE / 30/04/2015

View Document

24/08/1524 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

26/07/1526 July 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HUMPHRIES

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WAKEMAN

View Document

16/01/1516 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GREGORY MARK ANDREWS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD

View Document

18/08/1418 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MR STEPHEN PAUL THOMAS

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR STEPHEN PAUL THOMAS

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA TOMBS

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA TOMBS

View Document

12/11/1312 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

30/08/1330 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

29/12/1229 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/08/1220 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR MALCOLM PETER HUMPHRIES

View Document

19/09/1119 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

12/08/1012 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MRS AMANDA JAYNE TOMBS

View Document

24/05/1024 May 2010 SECRETARY APPOINTED MRS AMANDA JAYNE TOMBS

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR TIMOTHY ANDREW WAKEMAN

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY HELEN LEIVERS

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN LEIVERS

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID LIVINGSTONE DONALD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BENJAMIN TRAVERS / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CAVE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN CLARE LEIVERS / 17/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE LEIVERS / 17/11/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE THOMPSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED ANDREW DAVID LIVINGSTONE DONALD

View Document

03/07/083 July 2008 ADOPT ARTICLES 19/06/2008

View Document

26/02/0826 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/05/08

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

29/08/0729 August 2007 BONUS PYMNT 17/08/07

View Document

29/08/0729 August 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 AUDITOR'S RESIGNATION

View Document

29/08/0729 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/08/0724 August 2007 AUDITOR'S RESIGNATION

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RE AGREEMENT RE SEC 320 26/08/03

View Document

26/09/0326 September 2003 RE AGREEMENT RE SEC 320 26/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/06/0119 June 2001 £ IC 100/90 22/05/01 £ SR 10@1=10

View Document

19/02/0119 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 REGISTERED OFFICE CHANGED ON 28/03/00 FROM: UNIT 8. COTTESWOLD DAIRY, NORTHWAY LANE, TEWKESBURY, GLOS. GL20 8JG

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9916 August 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/958 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

12/12/9312 December 1993 NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/11/928 November 1992 S366A DISP HOLDING AGM 21/10/92

View Document

08/11/928 November 1992 S252 DISP LAYING ACC 21/10/92

View Document

08/11/928 November 1992 S386 DIS APP AUDS 21/10/92

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

03/09/923 September 1992 ALTER MEM AND ARTS 17/08/92

View Document

03/09/923 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9213 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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