HELEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/10/2417 October 2024 | Register inspection address has been changed from Holly Cottage over Lane Almondsbury Bristol BS32 4DF England to Unit 4B Winford Business Park Winford Bristol BS40 8HJ |
16/10/2416 October 2024 | Registered office address changed from Lye Cross Road Redhill Bristol BS40 5RH England to Lye Cross Road Redhill Bristol BS40 5RH on 2024-10-16 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-14 with updates |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Registered office address changed from Grovelands Centre Langford Lane Langford N Somerset BS40 5DF to Lye Cross Road Redhill Bristol BS40 5RH on 2024-05-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/11/147 November 2014 | SAIL ADDRESS CREATED |
07/11/147 November 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
07/11/147 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/10/1317 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
20/09/1320 September 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACPHERSON |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/10/1231 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/11/116 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | PREVEXT FROM 31/10/2010 TO 31/12/2010 |
16/11/1016 November 2010 | DIRECTOR APPOINTED MR DAVID LINDSAY MACPHERSON |
16/11/1016 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KINGCOTT / 02/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GRIST / 02/11/2009 |
14/10/0914 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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