HELIX RESEARCH AND EVALUATION LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Registered office address changed from The Old Police Station Beeches Green Stroud GL5 4BJ England to 24 Chosen View Road Cheltenham GL51 9LT on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Mrs Margaret Mary Macadam as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs Margaret Mary Macadam on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Mrs Margaret Mary Macadam on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Ms Ruth Juliet Townsley on 2023-01-25

View Document

25/01/2325 January 2023 Change of details for Ms Ruth Juliet Townsley as a person with significant control on 2023-01-25

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

02/02/222 February 2022 Registered office address changed from The Old Police Station Willow Court Beeches Green Stroud GL5 4BJ England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 2022-02-02

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/02/2123 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 01/02/20 STATEMENT OF CAPITAL GBP 110

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MS RUTH JULIET TOWNSLEY / 03/06/2020

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY MACADAM / 03/06/2020

View Document

01/02/211 February 2021 01/02/20 STATEMENT OF CAPITAL GBP 120

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH JULIET TOWNSLEY / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY MACADAM / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY MACADAM / 23/07/2020

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY MACADAM / 03/06/2020

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 38A HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3DZ ENGLAND

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY MACADAM / 20/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET MARY MACADAM / 20/01/2020

View Document

20/01/2020 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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