HELVOR PROBATE RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Notification of Caroline Richards as a person with significant control on 2025-03-28

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

17/04/2517 April 2025 Cessation of Helen Ball as a person with significant control on 2025-03-28

View Document

17/04/2517 April 2025 Notification of Sarah Ball as a person with significant control on 2025-03-28

View Document

17/04/2517 April 2025 Notification of Catherine Brittain as a person with significant control on 2025-03-28

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/01/257 January 2025 Termination of appointment of Helen Ball as a director on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of Mrs Caroline Richards as a director on 2024-07-22

View Document

08/07/248 July 2024 Appointment of Mrs Imogen Claire Maria Davidson as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Miss Sarah Ball as a director on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mrs Catherine Brittain as a director on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BALL / 13/01/2021

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN BALL / 23/08/2017

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MS HELEN BALL / 02/07/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BALL / 24/01/2019

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/01/1914 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN BALL / 14/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/09/1720 September 2017 CESSATION OF TREVOR WILLIAMS AS A PSC

View Document

20/09/1720 September 2017 CESSATION OF TREVOR WILLIAMS AS A PSC

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 26 THE GREEN KINGS NORTON BIRMINGHAM B38 8SD

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR TREVOR WILLIAMS

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MS HELEN BALL

View Document

11/04/1311 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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