HELENSLEA DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/2013 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083861350004

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/12/2017

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENSLEA HOLDINGS LIMITED

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR PARBAT BHUDIA

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM SDC (2012) LTD P/A SHAH DODHIA & CO\173 CLEVELAND STREET LONDON W1T 6QR

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR ROHIN RAJA SHAH

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MAHESH VARSANI

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ASHOKKUMAR PATEL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAXMIDAS DABASIA

View Document

02/10/172 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083861350003

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083861350002

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083861350001

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR PREMJI VARSANI

View Document

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083861350002

View Document

03/11/143 November 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

30/10/1430 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083861350001

View Document

17/02/1417 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED DR MAHESHKUMAR PREMJI VARSANI

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR PREMJI DEVRAJ VARSANI

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR PARBAT KANJI BHUDIA

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ASHOKKUMAR VELJI PATEL

View Document

04/02/134 February 2013 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