HELSTON ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 01752109 |
Category | Private Limited Company |
Incorporated | 12 Sep 1983 |
Age | 40 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HELSTON ENGINEERING LIMITED is an active private limited company with number 01752109. It was incorporated 40 years, 7 months, 20 days ago, on 12 September 1983. The company address is 794 High Street, Kingswinford, DY6 8BQ, West Midlands.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alan Belcher
Change date: 2021-02-10
Documents
Change person director company with change date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alan Belcher
Change date: 2021-02-10
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-08
Officer name: Mr Michael Alan Belcher
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-08
Psc name: Mr Michael Alan Belcher
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Change person director company with change date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alan Belcher
Change date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Address
Type: AD01
New address: 794 High Street Kingswinford West Midlands DY6 8BQ
Old address: 794 High Street Kingswinford West Midlands DY6 8BQ England
Change date: 2016-01-21
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-20
Old address: 181-183 Summer Road Erdington Birmingham B23 6DX
New address: 794 High Street Kingswinford West Midlands DY6 8BQ
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change registered office address company with date old address
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Address
Type: AD01
Old address: Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET England
Change date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-19
Old address: Bank House Mill Street Cannock Staffordshire WS11 0DW
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 17 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-17
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alan Belcher
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Robert Belcher
Change date: 2009-11-18
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/08; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from bank house rice & co chartered accountants mill street cannock staffordshire WS11 0DW
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/11/07; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 23/09/2009 from unit 10 bentley lane industrial estate, bentley lane walsall west midlands WS2 8TL
Documents
Legacy
Date: 23 Sep 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Gazette filings brought up to date
Date: 27 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Dissolved compulsory strike off suspended
Date: 20 Mar 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/05/05 to 31/05/05
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 04 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 04/01/01 from: unit 10 bentley lane industrial estate, bentley lane walsall west midlands WS2 8TL
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type small
Date: 28 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 16 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Mar 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 25 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 13 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 10 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 17 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 21 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 14 Aug 1992
Category: Capital
Type: 88(2)R
Description: Ad 20/07/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Aug 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 13 Aug 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed helston supplies (walsall) limit ed\certificate issued on 14/08/92
Documents
Accounts with accounts type small
Date: 21 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 21 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 05 Apr 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/11 to 30/05
Documents
Accounts with accounts type small
Date: 05 Feb 1991
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Accounts with accounts type small
Date: 14 Mar 1990
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 14 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Some Companies
1 BELTON COTTAGES HOOE ROAD,BATTLE,TN33 9EH
Number: | 08721557 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIST THE KING DOMINION PLACE
TOTTENHAM TABERNACLE,TOTTENHAM,N17 6QD
Number: | 05426110 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 1 MUSGRAVE PARK INDUSTRIAL EST,BELFAST,BT9 7ET
Number: | NI044596 |
Status: | ACTIVE |
Category: | Private Limited Company |
GP DIGITAL WORKFORCE CONSULTING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11234741 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERONS REACH,BY OBAN,PA37 1QZ
Number: | SC161163 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALPHA HOUSE REGIS ROAD,LONDON,NW5 3EW
Number: | 09167965 |
Status: | ACTIVE |
Category: | Private Limited Company |