HELIDECK ANALYTICS LTD.

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

07/11/247 November 2024 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Alex Knight as a director on 2022-11-11

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-04-30

View Document

03/11/223 November 2022 Appointment of Mr David Lawrence Dobbin as a director on 2022-11-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

16/06/2116 June 2021 Appointment of Mr David Charles Rae as a director on 2021-05-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4743900004

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC4743900003

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4743900001

View Document

24/01/2024 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4743900002

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAWRENCE DOBBIN / 13/01/2020

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAWRENCE DOBBIN

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE ANN LAWLESS

View Document

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 DIRECTOR APPOINTED MR NEIL MENZIES CALVERT

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

14/02/1914 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

08/10/188 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2018

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MENZIES CALVERT

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/02/1812 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR ALEX KNIGHT

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/11/1630 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE DOBBIN / 03/01/2016

View Document

19/04/1619 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CALVERT

View Document

23/07/1523 July 2015 20/04/15 STATEMENT OF CAPITAL GBP 1100940.00

View Document

17/04/1517 April 2015 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4743900002

View Document

02/12/142 December 2014 ADOPT ARTICLES 31/10/2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4743900001

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED DAVID LAWRENCE DOBBIN

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED GARY HELLER

View Document

17/10/1417 October 2014 COMPANY NAME CHANGED SLLP 92 LIMITED CERTIFICATE ISSUED ON 17/10/14

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED NEIL MENZIES CALVERT

View Document

07/08/147 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/147 August 2014 30/07/14 STATEMENT OF CAPITAL GBP 1.00

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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