HELM UTILITY EXPERTISE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Satisfaction of charge 126690390001 in full

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

10/07/2410 July 2024 Registered office address changed from Greenthorn Sandside Kirkby-in-Furness Cumbria LA17 7UA United Kingdom to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 2024-07-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Appointment of Philip Brent Alletson as a director on 2024-05-31

View Document

21/06/2421 June 2024 Appointment of Colin Hindmarsh as a director on 2024-05-31

View Document

21/06/2421 June 2024 Notification of Envantage Limited as a person with significant control on 2024-05-31

View Document

19/06/2419 June 2024 Cessation of Ian David Dry as a person with significant control on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Ian David Dry as a director on 2024-05-31

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Cessation of Michele Dry as a person with significant control on 2024-05-31

View Document

19/06/2419 June 2024 Termination of appointment of Michele Dry as a director on 2024-05-31

View Document

05/06/245 June 2024 Registration of charge 126690390001, created on 2024-05-31

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Director's details changed for Mrs Michele Dry on 2021-06-16

View Document

16/06/2116 June 2021 Director's details changed for Mr Ian David Dry on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/06/2116 June 2021 Change of details for Mr Ian David Dry as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Change of details for Mrs Michele Dry as a person with significant control on 2021-06-16

View Document

13/06/2013 June 2020 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