HELSTON ARRANGEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Dr Judith Anne Hindley as a director on 2025-08-07

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

24/07/2524 July 2025 NewDirector's details changed for Dr Francis Tristram Alan Old on 2025-07-23

View Document

23/07/2523 July 2025 NewSecretary's details changed for Dr Francis Tristram Alan Old on 2025-07-23

View Document

23/07/2523 July 2025 NewChange of details for Mr Francis Tristram Alan Old as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Dr Francis Tristram Alan Old on 2025-07-23

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Linda Ann Davies-Salter as a director on 2024-03-31

View Document

02/04/242 April 2024 Notification of Judith Anne Hindley as a person with significant control on 2024-03-31

View Document

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

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Cessation of James Stephen Tait as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Termination of appointment of James Stephen Tait as a director on 2022-05-13

View Document

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

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 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

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

28/07/2028 July 2020 SECRETARY APPOINTED DR FRANCIS TRISTRAM ALAN OLD

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT BOYCE

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT BOYCE

View Document

23/07/2023 July 2020 CESSATION OF ROBERT MCDOUGALL BOYCE AS A PSC

View Document

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

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MRS LINDA ANN DAVIES-SALTER

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/07/1424 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 05/11/11 STATEMENT OF CAPITAL GBP 90

View Document

24/04/1424 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM HELSTON MEDICAL CENTRE TRELAWNEY ROAD HELSTON CORNWALL TR13 8AU UNITED KINGDOM

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 PREVSHO FROM 30/11/2013 TO 31/03/2013

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

11/04/1311 April 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED DR JAMES STEPHEN TAIT

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED DR JOHN PAUL GARMAN

View Document

13/12/1213 December 2012 01/03/12 STATEMENT OF CAPITAL GBP 90

View Document

13/12/1213 December 2012 ADOPT ARTICLES 01/03/2012

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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