HELIX BLUE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-03-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/07/2324 July 2023 | Appointment of Mrs Petra Marie-Luise Giede-Barnes as a director on 2023-07-01 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 35 RECTORY CLOSE NEWBURY RG14 6DD ENGLAND |
08/03/198 March 2019 | REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
18/05/1618 May 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | SUB-DIVISION 26/06/15 |
28/07/1528 July 2015 | SHARE IN THE NAME OF NIGEL BARNES BE SUB DIV INTO 8 ORD A SHRS OF 10P EACH AND 2 ORD C SHRS OF 10P EA AND ONE SHRS IN THE NAME OF PETRA MARIE-LUISE GIEDE-BARNES BE SUB-DIV INTO 8 ORD B SHRS OF 10P EA AND 2 ORD D SHRS OF 10P EA. 26/06/2015 |
16/04/1516 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1319 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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