HELLIER ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-06-10 with no updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-06-30 |
20/11/2420 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
21/05/2421 May 2024 | Director's details changed for Mr Martin Hellier on 2024-05-20 |
20/05/2420 May 2024 | Change of details for Hellier Capital Holdings Limited as a person with significant control on 2024-05-20 |
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 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
22/12/2322 December 2023 | Registration of charge 079610080001, created on 2023-12-21 |
22/12/2322 December 2023 | Registration of charge 079610080002, created on 2023-12-21 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
10/01/2310 January 2023 | Termination of appointment of Jennifer Rowe as a secretary on 2023-01-04 |
13/10/2213 October 2022 | Accounts for a small company made up to 2022-03-31 |
24/02/2224 February 2022 | Director's details changed for Mrs Jennifer Rowe on 2022-02-08 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-22 with updates |
22/11/2122 November 2021 | Accounts for a small company made up to 2021-03-31 |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM HENDFORD MANOR HENFORD YEOVIL SOMERSET BA20 1UN |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, SECRETARY SALLY HELLIER |
29/03/1929 March 2019 | SECRETARY APPOINTED JENNIFER ROWE |
07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | COMPANY NAME CHANGED XCORP LIMITED CERTIFICATE ISSUED ON 11/04/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | SAIL ADDRESS CREATED |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HELLIER / 27/02/2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
05/02/165 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / SALLY HELLIER / 03/02/2016 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/07/1527 July 2015 | SECRETARY APPOINTED SALLY HELLIER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 98 SHAFTGATE AVENUE SHEPTON MALLET SOMERSET BA4 5YQ |
01/03/131 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND |
22/02/1222 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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