HELSFIRE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Ms Helen Hanson-Smith on 2025-04-10

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

11/06/2511 June 2025 Secretary's details changed for Ms Kim Adrienne Levine on 2025-04-10

View Document

11/06/2511 June 2025 Director's details changed for Ms Kim Adrienne Levine on 2025-04-10

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

06/06/236 June 2023 Change of details for Helen Hanson-Smith as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Kim Levine as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Helen Hanson-Smith as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Ms Kim Adrienne Levine on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Helen Hanson-Smith on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MS KIM ADRIENNE LEVINE / 29/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 4 GREAT NEWPORT STREET LONDON WC2H 7JB

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/03/2018

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LEVINE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN HANSON-SMITH

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 PREVSHO FROM 29/03/2016 TO 28/03/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

16/09/1516 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048422840002

View Document

17/08/1517 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048422840001

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM ADRIENNE LEVINE / 14/03/2013

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HANSON-SMITH / 14/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM UNIT 8 LEVEL 6 SOUTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / KIM ADRIENNE LEVINE / 14/03/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ADRIENNE LEVINE / 23/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN HANSON-SMITH / 23/07/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM UNIT 6 LEVEL 5 SOUTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON BN1 4GH

View Document

04/03/094 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 SECRETARY RESIGNED

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04

View Document

11/12/0411 December 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NEW SECRETARY APPOINTED

View Document

11/12/0411 December 2004 REGISTERED OFFICE CHANGED ON 11/12/04 FROM: HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

23/07/0323 July 2003 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