Advanced company searchLink opens in new window

HELICAL PLC

Company number 00156663

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 CH03 Secretary's details changed for James Richard Moss on 21 May 2015
18 Dec 2023 AUD Auditor's resignation
25 Oct 2023 CH03 Secretary's details changed for James Richard Moss on 31 July 2021
05 Oct 2023 AA Group of companies' accounts made up to 31 March 2023
28 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ appointment of directors 15/07/2023
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
07 Dec 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH
03 Nov 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
03 Nov 2022 AD02 Register inspection address has been changed from Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Aspect House Spencer Road Lancing West Sussex BN99 6DA
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 1,233,551.97
22 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to make market purchases / company business 14/07/2022
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2022 TM01 Termination of appointment of Richard John Grant as a director on 14 July 2022
06 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
21 Jun 2022 AA Group of companies' accounts made up to 31 March 2022
13 Apr 2022 SH06 Cancellation of shares. Statement of capital on 21 March 2022
  • GBP 1,223,254.13
13 Apr 2022 SH03 Purchase of own shares.
07 Apr 2022 MR04 Satisfaction of charge 001566630105 in full
01 Apr 2022 MR01 Registration of charge 001566630114, created on 25 March 2022
01 Apr 2022 MR01 Registration of charge 001566630115, created on 25 March 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Buyback agreement 21/03/2022
28 Mar 2022 MA Memorandum and Articles of Association
06 Sep 2021 AA Group of companies' accounts made up to 31 March 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 August 2021
  • GBP 1,488,435.755
03 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 MA Memorandum and Articles of Association