HELIX ENVIRONMENTAL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-08-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/11/2211 November 2022 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-11

View Document

21/09/2221 September 2022 Director's details changed for Mrs Lesley Jayne Bungay on 2022-09-21

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

21/09/2221 September 2022 Change of details for Mrs Lesley Jayne Bungay as a person with significant control on 2022-09-05

View Document

21/09/2221 September 2022 Cessation of Steven Russell Bungay as a person with significant control on 2022-09-05

View Document

20/09/2220 September 2022 Termination of appointment of Steven Russell Bungay as a director on 2022-09-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN UNITED KINGDOM

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL BUNGAY / 18/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JAYNE BUNGAY / 18/06/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RUSSELL BUNGAY

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JAYNE BUNGAY

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/07/167 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/07/158 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/07/139 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RUSSELL BUNGAY / 11/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY JAYNE BUNGAY / 11/03/2013

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SUB-DIVISION 24/04/12

View Document

18/05/1218 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 3 NEW COTTAGES LINKENHOLT ANDOVER HAMPSHIRE SP11 0EB UNITED KINGDOM

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/07/116 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY APPOINTED LESLEY JAYNE BUNGAY

View Document

14/09/1014 September 2010 CURREXT FROM 30/06/2011 TO 31/08/2011

View Document

14/09/1014 September 2010 06/09/10 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1014 June 2010 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