HELM SQUARED LTD

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Director's details changed for Mr Jonathan Luke Catney on 2022-04-22

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

22/04/2222 April 2022 Director's details changed for Mrs Zoe Marie Catney on 2022-04-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Director's details changed for Miss Zoe Marie Porrington on 2019-11-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/02/2021 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE CHAMBERS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/06/1921 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1910 June 2019 24/05/19 STATEMENT OF CAPITAL GBP 150.00

View Document

10/06/1910 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF PRYDIS ASSET MANAGEMENT LTD AS A PSC

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LUKE CATNEY / 05/04/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

27/02/1927 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRYDIS ASSET MANAGEMENT LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SAMUEL SHELDON CHAMBERS / 25/04/2018

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM POSEIDON HOUSE MAXWELL ROAD PLYMOUTH DEVON PL4 0SN ENGLAND

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE MARIE PORRINGTON / 25/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LUKE CATNEY / 25/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN LUKE CATNEY / 25/04/2018

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 1 DAVY ROAD PLYMOUTH DEVON PL6 8BX UNITED KINGDOM

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 270

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 287

View Document

24/01/1824 January 2018 SUB-DIVISION 12/01/18

View Document

24/01/1824 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 270.00

View Document

22/01/1822 January 2018 ADOPT ARTICLES 12/01/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR LUKE SAMUEL SHELDON CHAMBERS

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MISS ZOE MARIE PORRINGTON

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNIT 103 1 DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED DHE TRADING LTD CERTIFICATE ISSUED ON 20/02/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

17/02/1717 February 2017 09/05/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LUKE CATNEY / 31/10/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM UNIT 5C FIELD FARM BUSINESS CENTRE STRATTON AUDLEY ROAD LAUNTON BICESTER OX26 5EL

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED DH EVENTS LTD CERTIFICATE ISSUED ON 23/05/14

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON LUKE CATNEY / 10/03/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON LUKE CATNEY / 16/10/2012

View Document

03/02/143 February 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/12/1227 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/12/101 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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