HELENSLEA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

15/04/2415 April 2024 Registered office address changed from 2nd Floor 32 Old Compton Street London W1D 4TP England to 9a Burroughs Gardens London NW4 4AU on 2024-04-15

View Document

11/04/2411 April 2024 Appointment of Mrs Sally Aljoe as a director on 2024-04-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/08/2318 August 2023 Appointment of Mr James Mark Aljoe as a director on 2023-08-01

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ALJOE / 06/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK COADE ALJOE / 06/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COADE ALJOE / 06/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALJOE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/04/159 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1326 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 100

View Document

26/09/1326 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 9 HEATHFIELD ROAD BUSHEY HERTFORDSHIRE WD23 2LH

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/08/1117 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED HELENSLEA BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

27/04/1127 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/04/1021 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/04/1021 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

07/05/097 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 DIRECTOR APPOINTED MARK COADE ALJOE

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR ANTHONY COADE ALJOE

View Document

12/06/0812 June 2008 SECRETARY APPOINTED MR MARK ALJOE

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR DONALD GLAZER

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT GLAZER

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

27/03/0727 March 2007 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