Advanced company searchLink opens in new window

HELM SQUARED LTD

Company number 07456920

Filter by category

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)
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Feb 2020 SH06 Cancellation of shares. Statement of capital on 14 February 2020
  • GBP 149.07
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
  • GBP 150.00
10 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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