HEELEC LIMITED

St Judes Church St Judes Church, London, SE24 0PB, England
StatusACTIVE
Company No.08785975
CategoryPrivate Limited Company
Incorporated21 Nov 2013
Age10 years, 6 months
JurisdictionEngland Wales

SUMMARY

HEELEC LIMITED is an active private limited company with number 08785975. It was incorporated 10 years, 6 months ago, on 21 November 2013. The company address is St Judes Church St Judes Church, London, SE24 0PB, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-30

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-13

Officer name: Mr Benjamin Mark Allen

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Allen

Appointment date: 2022-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Philip Franks

Cessation date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Old address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

New address: St Judes Church Dulwich Road London SE24 0PB

Change date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Bertram Redesdale

Termination date: 2022-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ma Exhibitions Limited

Notification date: 2022-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Philip Franks

Termination date: 2022-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Bertram Redesdale

Cessation date: 2022-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-13

Officer name: Mr Benjamin Mark Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 21 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2021

Action Date: 23 Apr 2021

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2021-04-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-04

Psc name: Mr Jason Philip Franks

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 10 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-10

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. & G. AYRES LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:01067187
Status:ACTIVE
Category:Private Limited Company

DAC CONTRACTORS LTD.

THE GRANARY,MAIDSTONE,ME16 9NT

Number:04620613
Status:ACTIVE
Category:Private Limited Company

KINGHO DUNDEE LIMITED

40/44 SOUTH TAY STREET,DUNDEE,DD1 1PF

Number:SC461852
Status:ACTIVE
Category:Private Limited Company

MOTOFAX INTERNATIONAL LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:04105139
Status:ACTIVE
Category:Private Limited Company

PRICEY LIMITED

C/O HASWELL BROTHERS LLP PEMBROKE HOUSE,WREXHAM TECHNOLOGY PARK,LL13 7YT

Number:07098378
Status:ACTIVE
Category:Private Limited Company

RMW GRAPHICS LIMITED

104 BOUNDARY LANE,CONGLETON,CW12 3JF

Number:08263133
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