HELMET INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

21/03/2421 March 2024 Change of details for Mid7 Limited as a person with significant control on 2016-04-06

View Document

19/03/2419 March 2024 Cessation of Gentex Corporation as a person with significant control on 2016-04-06

View Document

19/03/2419 March 2024 Notification of Mid7 Limited as a person with significant control on 2016-04-06

View Document

19/03/2419 March 2024 Cessation of Gentex Europe Ltd. as a person with significant control on 2016-04-06

View Document

13/01/2413 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

18/03/1918 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027667540003

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY MORTEN BISGAARD

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENTEX CORPORATION

View Document

08/09/178 September 2017 SECRETARY APPOINTED MR MORTEN BISGAARD

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY CLIVE WATSON

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027667540003

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027667540002

View Document

12/07/1612 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

25/06/1525 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR KAZIMIEREZ KORNY

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR RICHARD ANTHONY DELLAR

View Document

23/10/1423 October 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

21/07/1421 July 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

15/07/1415 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

15/07/1415 July 2014 AUD STAT 519

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRICK

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR LEONARD FRIEDER III

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MRS HEATHER ACKER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE WATSON

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS CLANACHAN

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR KAZIMIEREZ JAN KORNY

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR THOMAS ALEXANDER CLANACHAN

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR ROBERT JAMES EDMUND CRICK

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027667540002

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR SIMON PETER SMITH

View Document

02/07/132 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HOYLE

View Document

17/06/1317 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

16/07/1216 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

24/06/1124 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH

View Document

20/07/1020 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

29/06/1029 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SMITH / 21/06/2010

View Document

20/08/0920 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR KAZIMIEREZ KORNY

View Document

07/08/087 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR CLIVE WATSON

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

10/07/0510 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/10/04

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

27/10/0327 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/07/0327 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 SECRETARY RESIGNED

View Document

21/02/9721 February 1997 NEW SECRETARY APPOINTED

View Document

28/10/9628 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 24/06/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9312 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/11/9226 November 1992 SECRETARY RESIGNED

View Document

23/11/9223 November 1992 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