HELIX TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-03-11

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Registered office address changed from 30 Upper High Street Thame OX9 3EZ United Kingdom to Sovereign House Abingdon Science Park Barton Ln Abingdon Oxfordshire OX14 3NB on 2024-06-13

View Document

15/04/2415 April 2024 Statement of capital following an allotment of shares on 2023-03-25

View Document

26/01/2426 January 2024 Appointment of Mr David John Leftley as a director on 2024-01-19

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

22/01/2422 January 2024 Termination of appointment of Nusrat Rehana Shah as a director on 2024-01-19

View Document

22/01/2422 January 2024 Termination of appointment of Nusrat Rehana Shah as a secretary on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Registered office address changed from 148 Sixth Street Harwell Oxford Didcot OX11 0TR England to 30 Upper High Street Thame OX9 3EZ on 2023-12-01

View Document

25/07/2325 July 2023 Appointment of Ms Nusrat Rehana Shah as a director on 2023-07-21

View Document

25/07/2325 July 2023 Termination of appointment of Thomas Jolyon Beese as a director on 2023-06-05

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-11 with updates

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

12/01/2312 January 2023 Appointment of Mr Thomas Jolyon Beese as a director on 2022-09-01

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Appointment of Mr Anthony Best as a director on 2021-12-09

View Document

22/12/2122 December 2021 Director's details changed for Bloc Ventures Directors Limited on 2021-12-10

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Memorandum and Articles of Association

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

09/11/219 November 2021 Notification of Bloc Ventures Limited as a person with significant control on 2021-11-03

View Document

08/11/218 November 2021 Withdrawal of a person with significant control statement on 2021-11-08

View Document

08/11/218 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of Douglas Augustus Watson as a director on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of Christopher James Mcintosh as a director on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of Andrew Lumsdaine Karney as a director on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of John Francis Yates as a director on 2021-11-03

View Document

05/11/215 November 2021 Appointment of Bloc Ventures Directors Limited as a director on 2021-11-03

View Document

05/11/215 November 2021 Termination of appointment of David Michael Turner as a director on 2021-11-03

View Document

05/11/215 November 2021 Statement of capital following an allotment of shares on 2021-11-03

View Document

20/01/2120 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105543990001

View Document

18/09/2018 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCINTOSH

View Document

29/07/2029 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/2014 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 254.13

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL GBP 227.77

View Document

24/01/2024 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR ANDREW LUMSDAINE KARNEY

View Document

21/01/2021 January 2020 CESSATION OF JOHN FRANCIS YATES AS A PSC

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL TURNER

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

21/01/2021 January 2020 NOTIFICATION OF PSC STATEMENT ON 07/11/2019

View Document

21/01/2021 January 2020 CESSATION OF OLIVER LEISTEN AS A PSC

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR JAMES EDWIN LEWIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1916 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 224.15

View Document

10/11/1910 November 2019 ADOPT ARTICLES 17/10/2019

View Document

07/11/197 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 223.04

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM THE ATLAS BUILDING HARWELL CAMPUS DIDCOT OX11 0QX ENGLAND

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 200.82

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/04/188 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 173.64

View Document

06/03/186 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 173.23

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 169.07

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 168.24

View Document

12/01/1812 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 152.06

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR DOUGLAS AUGUSTUS WATSON

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 52 LONSDALE ROAD OXFORD OX2 7EP UNITED KINGDOM

View Document

21/05/1721 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 116.36

View Document

31/03/1731 March 2017 31/03/17 STATEMENT OF CAPITAL GBP 102.4

View Document

10/01/1710 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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