HEL-UK LTD

C/O Lonsdale & Marsh 509 - 510 Cotton Exchange C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Liverpool, L3 9LQ, England
StatusACTIVE
Company No.07547884
CategoryPrivate Limited Company
Incorporated02 Mar 2011
Age13 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

HEL-UK LTD is an active private limited company with number 07547884. It was incorporated 13 years, 3 months, 17 days ago, on 02 March 2011. The company address is C/O Lonsdale & Marsh 509 - 510 Cotton Exchange C/O Lonsdale & Marsh 509 - 510 Cotton Exchange, Liverpool, L3 9LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

New address: C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ

Old address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-03-02

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 06 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Daniel James Timson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Victor Povey

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Philip Keith Clements

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Jon Cook

Appointment date: 2021-03-31

Documents

View document PDF

Resolution

Date: 27 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-03

Psc name: Robert Charles Willson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Charles Willson

Change date: 2017-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-28

Psc name: Mr Philip Keith Clements

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Victor Povey

Change date: 2017-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Andrew Victor Povey

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Philip Keith Clements

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX

Change date: 2015-11-11

Old address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed M. H. detrick company LTD\certificate issued on 06/01/14

Documents

View document PDF

Change of name notice

Date: 06 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: Unit 2 Glebe Road East Gillibrands Skelmersdale Lancashire WN8 9JP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2012

Action Date: 12 Mar 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 May 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

New date: 2011-10-31

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Victor Povey

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Keith Clements

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 02 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINICALCOMMS LIMITED

542 UXBRIDGE ROAD,PINNER,HA5 3QA

Number:07057063
Status:ACTIVE
Category:Private Limited Company

DMCG SERVICES LTD

83 HURST ROAD,ERITH,DA8 3EW

Number:09058250
Status:ACTIVE
Category:Private Limited Company

GRACE YR LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11454866
Status:ACTIVE
Category:Private Limited Company

MONITOR SYSTEMS (ELECTRICAL ENGINEERS) LIMITED

174 CHESTER ROAD,CHESHIRE,CW8 4AL

Number:03780332
Status:ACTIVE
Category:Private Limited Company

S. E. HARVEY LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09376669
Status:ACTIVE
Category:Private Limited Company

SAI SANKALPA LTD

265-269 THE LONG LODGE,LONDON,SW19 3NW

Number:10920487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source