Advanced company searchLink opens in new window

HELMORE INDUSTRIAL WATER TREATMENT LTD

Company number 06290916

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)
16 Apr 2024 AA Micro company accounts made up to 30 June 2023
07 Aug 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
04 Aug 2023 AA Unaudited abridged accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
30 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
25 Jun 2018 AD02 Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom to 24 the Sycamores Baldock SG7 5BJ
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Sep 2017 PSC01 Notification of Ian Stewart Helmore as a person with significant control on 6 April 2016
06 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-05
26 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
06 Aug 2015 TM02 Termination of appointment of Ann Elizabeth Mantz as a secretary on 1 June 2015
06 Aug 2015 AP03 Appointment of Mr Jamie Stewart Helmore as a secretary on 1 June 2015
07 Jul 2015 AD01 Registered office address changed from Ryman House Savoy Road (Off Weston Road) Crewe Cheshire CW1 6NA to Unit 6 Bondor Business Centre London Road Baldock Hertfordshire SG7 6HP on 7 July 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014