HELM DP LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

13/04/2113 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EVAN THOMAS / 06/04/2016

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EVAN THOMAS / 06/04/2016

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID EVAN THOMAS / 06/04/2016

View Document

29/04/2029 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA KING

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID EVAN THOMAS / 14/07/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 2, GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA THOMAS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CESSATION OF SAMANTHA KING AS A PSC

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 CESSATION OF EMMA KAY THOMAS AS A PSC

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 01/08/13 STATEMENT OF CAPITAL GBP 2

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MISS SAMANTHA KING

View Document

09/08/139 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR DAVID EVAN THOMAS

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MISS EMMA KAY THOMAS

View Document

03/08/123 August 2012 SECRETARY APPOINTED MR DAVID EVAN THOMAS

View Document

03/08/123 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 16/07/11 STATEMENT OF CAPITAL GBP 2

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROYLANCE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 COMPANY NAME CHANGED JULIAN 52 LTD CERTIFICATE ISSUED ON 13/06/12

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED SIMS GLOBAL LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

15/07/1015 July 2010 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