HELIOS PRECISION ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

21/12/2421 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MR ROBERT FLICKER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM BROUGHAM ENTERPRISE CENTRE BROUGHAM TERRACE HARTLEPOOL CLEVELAND TS24 8EY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

14/08/1614 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

13/09/1513 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 SAIL ADDRESS CHANGED FROM: 37 STATION ROAD BILLINGHAM TS23 1AF ENGLAND

View Document

20/03/1420 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SHARRON FLICKER / 18/04/2011

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN FLICKER / 20/02/2010

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 9 SOUTH CRESCENT HARTLEPOOL CLEVELAND TS24 0QG

View Document

09/03/099 March 2009 SECRETARY APPOINTED SHARRON FLICKER

View Document

09/03/099 March 2009 DIRECTOR APPOINTED BRYN FLICKER

View Document

09/03/099 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

20/02/0920 February 2009 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