HELIONS FORGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/04/258 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 26/01/2526 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/03/248 March 2024 | Total exemption full accounts made up to 2023-07-31 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 26/01/2326 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
| 22/12/2122 December 2021 | Director's details changed for Mr James Adam Cope on 2021-12-22 |
| 22/12/2122 December 2021 | Notification of Samuel Francis Moore as a person with significant control on 2020-11-01 |
| 04/11/214 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2121 July 2021 | Registered office address changed from Unit 1 Mill Road West Wratting Cambridge Cambridgeshire CB21 5LT England to Unit 1, Park Dairy Mill Road West Wratting Cambridge CB21 5LT on 2021-07-21 |
| 01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 23/08/2023 August 2020 | REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 40 VANNERS ROAD VANNERS ROAD HAVERHILL SUFFOLK CB9 8NR UNITED KINGDOM |
| 02/08/202 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/04/202 April 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 01/09/191 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
| 29/07/1929 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ADAM COPE |
| 29/07/1929 July 2019 | 29/07/19 STATEMENT OF CAPITAL GBP 100 |
| 02/09/182 September 2018 | DIRECTOR APPOINTED MR JAMES ADAM COPE |
| 31/07/1831 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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