- Company Overview for HELM SQUARED LTD (07456920)
- Filing history for HELM SQUARED LTD (07456920)
- People for HELM SQUARED LTD (07456920)
- Charges for HELM SQUARED LTD (07456920)
- More for HELM SQUARED LTD (07456920)
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) |
---|---|---|---|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
22 Apr 2022 | CH01 | Director's details changed for Mr Jonathan Luke Catney on 22 April 2022 | |
22 Apr 2022 | CH01 | Director's details changed for Mrs Zoe Marie Catney on 22 April 2022 | |
29 Sep 2021 | CH01 | Director's details changed for Miss Zoe Marie Porrington on 7 November 2019 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
05 Feb 2021 | MR01 | Registration of charge 074569200001, created on 4 February 2021 | |
18 Nov 2020 | AD01 | Registered office address changed from Poseidon House Plymouth Devon PL4 0SN England to Helm Tickets Pynes Hill Business Centre Pynes Hill Exeter Devon EX2 5JL on 18 November 2020 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 14 February 2020
|
|
27 Feb 2020 | SH03 | Purchase of own shares. | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
16 Jan 2020 | TM01 | Termination of appointment of Luke Samuel Sheldon Chambers as a director on 16 December 2019 | |
21 Jun 2019 | SH03 | Purchase of own shares. | |
10 Jun 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2019
|
|
10 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
01 Mar 2019 | PSC07 | Cessation of Prydis Asset Management Ltd as a person with significant control on 5 April 2018 | |
28 Feb 2019 | PSC04 | Change of details for Mr Jonathan Luke Catney as a person with significant control on 5 April 2018 |