HELICOPTER COMPONENTS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 30 MILL STREET BEDFORD MK40 3HD

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 REGISTERED OFFICE CHANGED ON 28/09/2012 FROM 2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL .

View Document

28/09/1228 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CUTTEN / 01/08/2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY B H COMPANY SECRETARIES LTD

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/10/1131 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

25/09/0925 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 PREVEXT FROM 31/08/2008 TO 31/12/2008

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR GLYN JONES

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 21/22 PARK WAY NEWBURY BERKS RG14 1EE

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 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