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
Date | Description |
---|---|
25/06/2525 June 2025 New | Purchase of own shares. |
08/05/258 May 2025 | Cancellation of shares. Statement of capital on 2025-03-18 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-15 with updates |
02/05/252 May 2025 | Director's details changed for Mr Nicholas Edward Brooker on 2022-10-22 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-04-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Micro company accounts made up to 2023-03-31 |
01/02/241 February 2024 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
03/08/233 August 2023 | Change of details for Mr Nicholas Edward Brooker as a person with significant control on 2023-08-03 |
07/07/237 July 2023 | Termination of appointment of Anthony John Groom as a secretary on 2023-07-06 |
07/07/237 July 2023 | Appointment of Mr Alex James Brooker as a director on 2023-07-06 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-15 with no updates |
15/04/2115 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD BROOKER |
15/04/2115 April 2021 | CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
15/04/2115 April 2021 | CESSATION OF ANTHONY JOHN GROOM AS A PSC |
15/04/2115 April 2021 | DIRECTOR APPOINTED MR NICHOLAS EDWARD BROOKER |
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 |
15/04/2115 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GROOM |
15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM BLYTHE FARM 51 MILL STREET GAMLINGAY SANDY SG19 3JW UNITED KINGDOM |
10/03/2110 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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