HELIX 3D LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewRegistered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Manchester M3 3HF on 2025-06-16

View Document

11/06/2511 June 2025 NewEstablishment of creditors or liquidation committee

View Document

26/03/2526 March 2025 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-03-26

View Document

26/03/2526 March 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to 2nd Floor 9 Portland Street Manchester M1 3BE on 2025-03-24

View Document

04/03/254 March 2025 Order of court to rescind winding up

View Document

23/01/2523 January 2025 Order of court to wind up

View Document

22/01/2522 January 2025 Appointment of receiver or manager

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

02/02/242 February 2024 Director's details changed for Mr Brian William Dowling on 2024-01-30

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Satisfaction of charge 037457570005 in full

View Document

06/12/236 December 2023 Registration of charge 037457570007, created on 2023-12-01

View Document

06/12/236 December 2023 Satisfaction of charge 037457570006 in full

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

01/03/231 March 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Registration of charge 037457570005, created on 2022-11-30

View Document

05/12/225 December 2022 Registration of charge 037457570006, created on 2022-11-30

View Document

30/11/2230 November 2022 Satisfaction of charge 037457570004 in full

View Document

24/10/2224 October 2022 Appointment of Ms Chloe Mia Barrington as a director on 2022-10-24

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

21/04/2221 April 2022 Satisfaction of charge 037457570003 in full

View Document

21/04/2221 April 2022 Satisfaction of charge 1 in full

View Document

21/04/2221 April 2022 Satisfaction of charge 037457570002 in full

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

12/06/2112 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

10/09/2010 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CESSATION OF SANJEEV DOWLING AS A PSC

View Document

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/10/1728 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037457570003

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037457570002

View Document

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 SOMERSET ROAD NEW BARNET HERTFORDSHIRE EN5 1RP

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 10 SOMERTON ROAD LONDON NW2 1SA

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 10 SOMERTON ROAD LONDON NW2 1SA

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 10 SOMERTON ROAD LONDON NW2 1SA

View Document

10/04/0110 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 101 HELIX ROAD LONDON SW2 2JR

View Document

06/04/996 April 1999 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