HELM UTILITY EXPERTISE LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Satisfaction of charge 126690390001 in full |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-12 with updates |
10/07/2410 July 2024 | Registered office address changed from Greenthorn Sandside Kirkby-in-Furness Cumbria LA17 7UA United Kingdom to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 2024-07-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Appointment of Philip Brent Alletson as a director on 2024-05-31 |
21/06/2421 June 2024 | Appointment of Colin Hindmarsh as a director on 2024-05-31 |
21/06/2421 June 2024 | Notification of Envantage Limited as a person with significant control on 2024-05-31 |
19/06/2419 June 2024 | Cessation of Ian David Dry as a person with significant control on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Ian David Dry as a director on 2024-05-31 |
19/06/2419 June 2024 | Memorandum and Articles of Association |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Cessation of Michele Dry as a person with significant control on 2024-05-31 |
19/06/2419 June 2024 | Termination of appointment of Michele Dry as a director on 2024-05-31 |
05/06/245 June 2024 | Registration of charge 126690390001, created on 2024-05-31 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | Director's details changed for Mrs Michele Dry on 2021-06-16 |
16/06/2116 June 2021 | Director's details changed for Mr Ian David Dry on 2021-06-16 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
16/06/2116 June 2021 | Change of details for Mr Ian David Dry as a person with significant control on 2021-06-16 |
16/06/2116 June 2021 | Change of details for Mrs Michele Dry as a person with significant control on 2021-06-16 |
13/06/2013 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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