HELIA PHOTONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

16/04/2316 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/06/2126 June 2021 Registered office address changed from 8 Walker Street Edinburgh EH3 7LA Scotland to Unit 2 Rosebank Park Livingston EH54 7EJ on 2021-06-26

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL / 01/06/2020

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER CLYDE / 01/04/2020

View Document

13/06/2013 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL / 01/06/2020

View Document

06/04/206 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 2 ROSEBANK PARK LIVINGSTON WEST LOTHIAN EH54 7EJ

View Document

26/05/1626 May 2016 20/05/16 STATEMENT OF CAPITAL GBP 1287012.00

View Document

26/05/1626 May 2016 ADOPT ARTICLES 20/05/2016

View Document

26/05/1626 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/1626 May 2016 CONSOLIDATION 20/05/16

View Document

20/03/1620 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/06/157 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2322280004

View Document

15/06/1415 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL / 14/08/2012

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRASER CLYDE / 08/06/2011

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/03/127 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/06/1127 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR CASPAR CHRISTOPHER GARNHAM CLARK

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD STUART BULLER / 30/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL / 30/05/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM C/O MACDONALD HENDERSON STANDARD BUILDINGS 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

19/09/0919 September 2009 APPOINTMENT TERMINATED SECRETARY MORINNE MACDONALD

View Document

26/06/0926 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD BULLER / 01/02/2009

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM STANDARD BUILDINGS 94 HOPE STREET GLASGOW STRATHCLYDE G2 6PH

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0719 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 NC INC ALREADY ADJUSTED 29/09/05

View Document

27/07/0627 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0627 July 2006 £ NC 1645003/1835003 29/0

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS; AMEND

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/05/04; CHANGE OF MEMBERS; AMEND

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 13/10/04

View Document

08/07/058 July 2005 £ NC 1250003/1570003 13/1

View Document

08/07/058 July 2005 £ NC 1570003/1645003 09/0

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED 09/03/05

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 PARTIC OF MORT/CHARGE *****

View Document

08/08/038 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

04/10/024 October 2002 £ NC 100/1250003 06/08/02

View Document

04/10/024 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/10/024 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 COMPANY NAME CHANGED EXCHANGELAW (NO.312) LIMITED CERTIFICATE ISSUED ON 25/07/02

View Document

30/05/0230 May 2002 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