STOLKIN HELICOPTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-04-05

View Document

21/01/2521 January 2025 Registered office address changed from 14 Egerton Gardens Mews London SW3 2EH England to 10 Orange Street Haymarket London WC2H 7DQ on 2025-01-21

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/04/243 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-04-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT STOLKIN / 01/02/2019

View Document

17/12/1817 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

19/12/1719 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT STOLKIN / 20/06/2017

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 10 ORANGE STREET LONDON WC2H 7DQ

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGEAUX LISA STOLKIN / 20/06/2017

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

09/08/169 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/07/151 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/06/1427 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/10/1212 October 2012 PREVEXT FROM 31/03/2012 TO 05/04/2012

View Document

22/06/1222 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/03/1022 March 2010 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

30/07/0230 July 2002 £ NC 1000/10000000 17/

View Document

30/07/0230 July 2002 NC INC ALREADY ADJUSTED 17/06/02

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 S80A AUTH TO ALLOT SEC 19/06/02

View Document

09/07/029 July 2002 S369(4) SHT NOTICE MEET 19/06/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 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