HELIX TOOL COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-09-30

View Document

14/02/2514 February 2025 Appointment of Mr Paul James Lynch as a director on 2025-02-13

View Document

21/12/2421 December 2024 Director's details changed for Ms Natalie Murray on 2024-07-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

19/04/2419 April 2024 Registration of charge 032379870005, created on 2024-04-12

View Document

17/04/2417 April 2024 Registration of charge 032379870004, created on 2024-04-12

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

27/03/2327 March 2023 Accounts for a small company made up to 2022-09-30

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-09-30

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALI MURRAY / 01/07/2020

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROBINSON

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MISS NATALI MURRAY

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

01/02/201 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN CATTELL / 30/01/2020

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MATHEW JOHN CATTELL

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

15/01/1915 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR AMIT THAPER

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR ROBERT JOHN JONES

View Document

17/10/1817 October 2018 ALTER ARTICLES 05/10/2018

View Document

17/10/1817 October 2018 ARTICLES OF ASSOCIATION

View Document

15/10/1815 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032379870002

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRO+ SOLUTIONS LIMITED

View Document

11/10/1811 October 2018 CESSATION OF LOUSIE JANE ROBINSON AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF CHARLES JOSEPH ROBINSON AS A PSC

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR IAN RITCHIE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR AMIT THAPER

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032379870001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 12/12/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBINSON / 12/12/2012

View Document

19/09/1219 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBINSON / 15/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROBINSON / 15/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ROBINSON / 15/08/2010

View Document

02/09/102 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: UNIT 28 COMMERCE COURT CHALLENGE WAY CUTLER HEIGHTS LANE BRADFORD BD4 8NW

View Document

05/08/035 August 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 15/08/00; NO CHANGE OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 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