HELVETIC CONTRACTING LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

20/06/2420 June 2024 Application to strike the company off the register

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

18/01/2218 January 2022 Micro company accounts made up to 2021-11-30

View Document

06/01/226 January 2022 Change of details for Toby Heath as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Toby Heath on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mrs Abigail Merrilyn Heath as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mrs Abigail Merrilyn Heath as a person with significant control on 2022-01-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / TOBY HEATH / 20/02/2020

View Document

20/02/2020 February 2020 PSC'S CHANGE OF PARTICULARS / TOBY HEATH / 20/02/2020

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABIGAIL HEATH

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / TOBY HEATH / 20/07/2019

View Document

30/07/1930 July 2019 20/07/19 STATEMENT OF CAPITAL GBP 2

View Document

07/11/187 November 2018 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