HELEC LTD
Status | ACTIVE |
Company No. | 07041090 |
Category | Private Limited Company |
Incorporated | 14 Oct 2009 |
Age | 14 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HELEC LTD is an active private limited company with number 07041090. It was incorporated 14 years, 8 months, 1 day ago, on 14 October 2009. The company address is Lye Cross Road Lye Cross Road, Bristol, BS40 5RH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 15 May 2024
Action Date: 15 May 2024
Category: Address
Type: AD01
Change date: 2024-05-15
Old address: Grovelands Centre Langford Lane Langford N Somerset BS40 5DF
New address: Lye Cross Road Redhill Bristol BS40 5RH
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Move registers to sail company with new address
Date: 23 Oct 2017
Category: Address
Type: AD03
New address: Holly Cottage over Lane Almondsbury Bristol BS32 4DF
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Change sail address company with new address
Date: 07 Nov 2014
Category: Address
Type: AD02
New address: Holly Cottage over Lane Almondsbury Bristol BS32 4DF
Documents
Move registers to sail company with new address
Date: 07 Nov 2014
Category: Address
Type: AD03
New address: Holly Cottage over Lane Almondsbury Bristol BS32 4DF
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Macpherson
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Appoint person director company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Lindsay Macpherson
Documents
Capital allotment shares
Date: 19 Jan 2010
Action Date: 01 Jan 2010
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2010-01-01
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Ashley Grist
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Kingcott
Change date: 2009-11-02
Documents
Some Companies
476 STANIFORTH ROAD,SHEFFIELD,S9 3FW
Number: | 11106486 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 WELLBANK,STALYBRIDGE CHESHIRE,SK15 2RL
Number: | 01358294 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WHISTLOW FARMHOUSE BICESTER ROAD, WHISTLOW,CHIPPING NORTON,OX7 7DL
Number: | 07536784 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAYWORKS CHILDCARE UNIT 8 BLOCK C WESTERN INDUSTRIAL ESTATE,CAERPHILLY,CF83 1BQ
Number: | 05142555 |
Status: | ACTIVE |
Category: | Private Limited Company |
134 SWARCLIFFE AVENUE,LEEDS,LS14 5NH
Number: | 08810992 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, MALVERN CENTRE,SOUTHAMPTON,SO16 6PY
Number: | 07150336 |
Status: | ACTIVE |
Category: | Private Limited Company |