HELICA INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

01/07/231 July 2023 Termination of appointment of Philip Andrew Badder as a director on 2023-06-30

View Document

18/06/2318 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Termination of appointment of David Bremner Sowersby as a director on 2022-12-05

View Document

22/12/2222 December 2022 Termination of appointment of David Bremner Sowersby as a secretary on 2022-12-05

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

28/10/2228 October 2022 Registered office address changed from 102 Kingsknowe Road North Edinburgh EH14 2DG to 222 Lanark Road West Currie EH14 5NW on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

09/11/219 November 2021 Appointment of Mr Daniel Alan Cain as a director on 2021-11-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM BLOCK 5, UNIT 1, RESEARCH AND DEVELOPMENT PARK, HERIOT WATT UNIVERSITY, RICCARTON EDINBURGH,LOTHIAN EH14 4AP

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1413 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DIANNE HOWIESON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED DIANNE MARION HOWIESON

View Document

14/04/1114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/03/1019 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BREMNER SOWERSBY / 03/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MAXWELL HOWIESON / 03/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW BADDER / 03/03/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR ALAN NISBET

View Document

12/03/0912 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 03/03/08; CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DEC MORT/CHARGE RELEASE *****

View Document

19/02/0719 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

23/01/0523 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 03/03/03; NO CHANGE OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: BLOCK 6 RESEARCH & DEVELOPMENT PARK HERIOT WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AP

View Document

02/05/022 May 2002 SECRETARY RESIGNED

View Document

02/05/022 May 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/02/021 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/12/013 December 2001 £ NC 10000/100000 31/03

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 31/03/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/07/0028 July 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 PARTIC OF MORT/CHARGE *****

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 6A NORTHUMBERLAND STREET EDINBURGH EH3 6LW

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 SUPERSEEDING 882R

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/09/9528 September 1995 REGISTERED OFFICE CHANGED ON 28/09/95 FROM: 66 HIGH STREET LINLITHGOW EH49 7EX

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 SECRETARY RESIGNED

View Document

03/03/953 March 1995 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