HELME AND PARTNERS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

09/05/239 May 2023 Change of details for John Helme as a person with significant control on 2023-05-09

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 17/03/2014

View Document

11/06/1411 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 17/03/2014

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM
BRIDGE HOUSE STATION ROAD
HAYES
MIDDLESEX
UB3 4BX

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 01/05/2013

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ZOE ELIZABETH HELME / 01/05/2011

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/05/1230 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HELME / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/12/091 December 2009 SECRETARY APPOINTED ZOE ELIZABETH HELME

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM
8 BLANDFIELD ROAD
LONDON
ENGLAND
SW12 8BG

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JOHN HELME

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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