HELIGROUP OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from Brookleigh Milley Road Waltham St. Lawrence Reading Berkshire RG10 0JR to Ats Aero Wycombe Air Park Booker Marlow SL7 3DP on 2025-02-20

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

19/06/2419 June 2024 Registration of charge 083407810015, created on 2024-06-18

View Document

10/05/2410 May 2024 Satisfaction of charge 083407810014 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Termination of appointment of Edward Sale as a director on 2023-05-30

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Satisfaction of charge 083407810009 in full

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

12/10/2112 October 2021 Satisfaction of charge 083407810011 in full

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

25/03/2025 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083407810005

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083407810007

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083407810008

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083407810006

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083407810004

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SALE / 24/01/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

22/11/1822 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083407810003

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083407810002

View Document

16/09/1816 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083407810001

View Document

11/07/1811 July 2018 REDUCE SHARE PREM A/C 06/07/2018

View Document

11/07/1811 July 2018 11/07/18 STATEMENT OF CAPITAL GBP 2

View Document

11/07/1811 July 2018 STATEMENT BY DIRECTORS

View Document

11/07/1811 July 2018 SOLVENCY STATEMENT DATED 06/07/18

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR EDWARD SALE

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083407810001

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ADOPT ARTICLES 21/09/2016

View Document

30/09/1630 September 2016 COMPANY NAME CHANGED PER HIRE LIMITED CERTIFICATE ISSUED ON 30/09/16

View Document

30/09/1630 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1627 September 2016 23/09/16 STATEMENT OF CAPITAL GBP 2

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR MALCOLM ROOKER

View Document

30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

29/12/1429 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

01/01/141 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/01/141 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 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