HELIX TANKS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

02/04/252 April 2025 Director's details changed for Mr Martin Roy King on 2025-04-02

View Document

17/03/2517 March 2025 Termination of appointment of Sarah Dawn Wheaton as a director on 2024-07-05

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

05/07/245 July 2024 Notification of Moor Fabrications (Plastics) Limited as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Cessation of Martin Roy King as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Cessation of Sarah Dawn Wheaton as a person with significant control on 2024-07-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/07/242 July 2024 Registered office address changed from C/O Neal & Co Shakespeare Buildings Cradley Road Cradley Heath B64 6AG England to Units 2 & 3, Oakwood Business Park Oldmixon Crescent Weston Super Mare Somerset BS24 9AY on 2024-07-02

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Appointment of Mrs Sarah Dawn Wheaton as a director on 2023-06-22

View Document

27/06/2327 June 2023 Appointment of Mr Martin Roy King as a director on 2023-06-22

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

27/06/2327 June 2023 Notification of Sarah Dawn Wheaton as a person with significant control on 2023-06-22

View Document

27/06/2327 June 2023 Notification of Martin Roy King as a person with significant control on 2023-06-22

View Document

27/06/2327 June 2023 Cessation of Roger Michael Andrews as a person with significant control on 2023-06-22

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

27/06/2327 June 2023 Termination of appointment of Roger Michael Andrews as a director on 2023-06-22

View Document

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

View Accounts

31/03/2331 March 2023 Termination of appointment of Pamela Jane Andrews as a director on 2023-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full 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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL ANDREWS / 05/09/2019

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROGER MICHAEL ANDREWS / 05/09/2019

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 52 TAGWELL ROAD DROITWICH WORCESTERSHIRE WR9 7AD UNITED KINGDOM

View Document

27/07/1827 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/03/169 March 2016 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