HELICAL PILE SOLUTIONS LTD

Executive Summary

HELICAL PILE SOLUTIONS LTD is financially stable with strong working capital and net assets, reflecting a healthy micro-business operation. Key areas to monitor include managing deferred income and director loans to maintain liquidity. With prudent financial management, the company is well-positioned for steady growth and operational resilience.

View Full Analysis Report →
Company Documents

DateDescription
25/06/2525 June 2025 NewPurchase of own shares.

View Document

08/05/258 May 2025 Cancellation of shares. Statement of capital on 2025-03-18

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

02/05/252 May 2025 Director's details changed for Mr Nicholas Edward Brooker on 2022-10-22

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-15 with updates

View Document

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

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

03/08/233 August 2023 Change of details for Mr Nicholas Edward Brooker as a person with significant control on 2023-08-03

View Document

07/07/237 July 2023 Termination of appointment of Anthony John Groom as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Appointment of Mr Alex James Brooker as a director on 2023-07-06

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

15/04/2115 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD BROOKER

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

15/04/2115 April 2021 CESSATION OF ANTHONY JOHN GROOM AS A PSC

View Document

15/04/2115 April 2021 DIRECTOR APPOINTED MR NICHOLAS EDWARD BROOKER

View Document

15/04/2115 April 2021 Registered office address changed from , Blythe Farm 51 Mill Street, Gamlingay, Sandy, SG19 3JW, United Kingdom to Unit 5 Whitehall Farm Cambridge Road Croxton St. Neots PE19 6SS on 2021-04-15

View Document

15/04/2115 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROOM

View Document

15/04/2115 April 2021 REGISTERED OFFICE CHANGED ON 15/04/2021 FROM BLYTHE FARM 51 MILL STREET GAMLINGAY SANDY SG19 3JW UNITED KINGDOM

View Document

10/03/2110 March 2021 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