HELLIER ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Martin Hellier on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Hellier Capital Holdings Limited as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN United Kingdom to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 2024-05-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

22/12/2322 December 2023 Registration of charge 079610080001, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 079610080002, created on 2023-12-21

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

10/01/2310 January 2023 Termination of appointment of Jennifer Rowe as a secretary on 2023-01-04

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

24/02/2224 February 2022 Director's details changed for Mrs Jennifer Rowe on 2022-02-08

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

22/11/2122 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM HENDFORD MANOR HENFORD YEOVIL SOMERSET BA20 1UN

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY SALLY HELLIER

View Document

29/03/1929 March 2019 SECRETARY APPOINTED JENNIFER ROWE

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED XCORP LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

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

View Accounts

27/02/1727 February 2017 SAIL ADDRESS CREATED

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELLIER / 27/02/2017

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SALLY HELLIER / 03/02/2016

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 SECRETARY APPOINTED SALLY HELLIER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 98 SHAFTGATE AVENUE SHEPTON MALLET SOMERSET BA4 5YQ

View Document

01/03/131 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

22/02/1222 February 2012 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