HELLION TRACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewUnaudited abridged accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from Wellspring Cottage 6 Alexandra Road Dawlish EX7 9JT England to Office L Commerce House Dawlish Business Park Dawlish EX7 0NH on 2024-05-23

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM WELLSPRING 6 ALEXANDRA ROAD DAWLISH EX7 9JT ENGLAND

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MS LAURA FRANCES KRIEFMAN / 12/05/2021

View Document

12/05/2112 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA FRANCES KRIEFMAN / 12/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA KRIEFMAN / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MS LAURA FRANCES KRIEFMAN / 20/05/2020

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM WELLSPRING COTTAGE ALEXANDRA ROAD DAWLISH EX7 9JT ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA KRIEFMAN / 15/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MS LAURA FRANCES KRIEFMAN / 15/05/2020

View Document

20/01/2020 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/05/1926 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 48 SPRINGFIELD GROVE WESTBURY PARK BRISTOL BS6 7XF UNITED KINGDOM

View Document

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

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

15/05/1815 May 2018 COMPANY NAME CHANGED GUERILLA DANCE PROJECT LIMITED CERTIFICATE ISSUED ON 15/05/18

View Document

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

View Accounts

30/05/1730 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

22/02/1722 February 2017 CURRSHO FROM 31/05/2016 TO 31/08/2015

View Document

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

View Accounts

30/05/1630 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 11 CHRISTOPHER THOMAS COURT OLD BREAD STREET BRISTOL BS2 0FF

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

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

View Accounts

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

03/05/133 May 2013 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