HELMSLEY ACCEPTANCES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Director's details changed for Mr Thomas Joseph Boyle on 2024-06-19

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2023-09-30

View Document

05/04/245 April 2024 Director's details changed for Mr Thomas Joseph Boyle on 2024-04-05

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-09-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Susan Ann Jones as a director on 2022-11-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Accounts for a small company made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Edward Harrowsmith as a director on 2022-02-03

View Document

11/01/2211 January 2022 Termination of appointment of William John Graham Reeves as a director on 2022-01-11

View Document

01/12/211 December 2021 Director's details changed for Mr Maxwell Rowland John Reeves on 2021-11-25

View Document

16/11/2116 November 2021 Appointment of Mr Thomas Joseph Boyle as a director on 2021-11-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/03/219 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCANDREW

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR MAXWELL ROWLAND JOHN REEVES

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

04/03/164 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

09/03/159 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY SHARRON FLETCHER

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR RICHARD JAMES MICHAEL PEAK

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR SHARRON FLETCHER

View Document

08/05/148 May 2014 SECRETARY APPOINTED MS SHARRON FLETCHER

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD PEAK

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS SHARRON FLETCHER

View Document

03/03/143 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EELES

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN EELES

View Document

21/02/1421 February 2014 SECRETARY APPOINTED MR RICHARD JAMES MICHAEL PEAK

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE EELES

View Document

29/01/1429 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRAHAM REEVES / 24/04/2012

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR IAN MCANDREW

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN EELES / 26/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN JONES / 26/02/2010

View Document

01/03/101 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES CRAVEN

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

27/11/0827 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/04/081 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/03/0825 March 2008 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/03/085 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 11/01/08

View Document

04/02/084 February 2008 NC INC ALREADY ADJUSTED 11/01/08

View Document

24/01/0824 January 2008 £ NC 460100/530100 11/01

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: COLENSO HOUSE DEANS LANE POCKLINGTON YORK YO42 2PX

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

10/02/9910 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/94

View Document

05/10/945 October 1994 NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/93

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/934 April 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

04/04/934 April 1993 RETURN MADE UP TO 26/02/93; NO CHANGE OF MEMBERS

View Document

26/04/9226 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/89

View Document

27/09/9027 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/904 September 1990 RETURN MADE UP TO 26/02/90; NO CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8916 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/883 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8820 October 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8822 July 1988 WD 06/06/88 AD 17/03/88--------- £ SI 210000@1=210000 £ IC 250100/460100

View Document

20/07/8820 July 1988 £ NC 250100/460100

View Document

20/07/8820 July 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

26/05/8826 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

15/09/8715 September 1987 ALTER MEM AND ARTS 110887

View Document

15/09/8715 September 1987 SECURE LIABILITIES 110887

View Document

07/09/877 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8716 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

01/05/861 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/03/8017 March 1980 CERTIFICATE OF INCORPORATION

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