HELIX BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/12/2431 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/12/2331 December 2023 | Confirmation statement made on 2023-12-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Confirmation statement made on 2022-12-12 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Confirmation statement made on 2021-12-12 with no updates |
| 15/12/2115 December 2021 | Director's details changed for Mr Punit Ramesh Sundra on 2021-12-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 110 GODALMING AVENUE WALLINGTON SUTTON SM6 8NW ENGLAND |
| 05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
| 14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
| 10/03/2010 March 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM 12 HILL DRIVE LONDON NW9 8PH |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/01/177 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/02/1619 February 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/01/1522 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/02/1421 February 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/12/1215 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
| 14/01/1214 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/01/1123 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
| 30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 30/12/0930 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PUNIT RAMESH SUNDRA / 01/12/2009 |
| 18/12/0918 December 2009 | CURREXT FROM 31/12/2009 TO 31/03/2010 |
| 05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 28/01/0828 January 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | SECRETARY RESIGNED |
| 05/01/075 January 2007 | DIRECTOR RESIGNED |
| 05/01/075 January 2007 | NEW DIRECTOR APPOINTED |
| 05/01/075 January 2007 | NEW SECRETARY APPOINTED |
| 13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 46 SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 12/12/0612 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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