HELMSMAN STORAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-04-30 |
10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
09/01/259 January 2025 | Change of details for Bury Storage Products Limited as a person with significant control on 2016-04-06 |
26/07/2426 July 2024 | Appointment of Mr Paul Gormley as a secretary on 2024-07-13 |
24/06/2424 June 2024 | Termination of appointment of Patrick Mcallister as a secretary on 2024-06-21 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Notification of Bury Storage Products Limited as a person with significant control on 2016-04-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/10/2117 October 2021 | Cessation of Patrick Fabian Gormley as a person with significant control on 2021-08-20 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
26/08/2126 August 2021 | Registered office address changed from , 15 Cahore Road, Draperstown, Magherafelt, County Derry, BT45 7AP to C/O Murray House Murray Street Belfast BT1 6DN on 2021-08-26 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
17/05/1617 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK MCALLISTER / 17/05/2016 |
06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/09/157 September 2015 | PREVSHO FROM 31/12/2015 TO 31/12/2014 |
17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
16/04/1516 April 2015 | CURREXT FROM 30/06/2015 TO 31/12/2015 |
18/02/1518 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6187850001 |
17/12/1417 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI6187850002 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
10/06/1310 June 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