Advanced company searchLink opens in new window

HEL LIMITED

Company number 02147149

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)
09 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
28 Oct 2024 MR01 Registration of charge 021471490009, created on 25 October 2024
04 Mar 2024 AA Full accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Dec 2023 MR01 Registration of charge 021471490008, created on 22 December 2023
04 Oct 2023 AD01 Registered office address changed from 9-10 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW to Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU on 4 October 2023
07 Jul 2023 AA Accounts for a small company made up to 30 June 2022
24 May 2023 TM01 Termination of appointment of Gerard Terence Bowker Gardner as a director on 21 May 2023
03 Mar 2023 MR01 Registration of charge 021471490007, created on 28 February 2023
02 Mar 2023 MR01 Registration of charge 021471490006, created on 28 February 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
25 Feb 2022 AA Accounts for a small company made up to 30 June 2021
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
04 Aug 2021 TM01 Termination of appointment of Mark Stewart Appleton as a director on 3 May 2021
04 Aug 2021 TM01 Termination of appointment of Jasbir Singh as a director on 3 May 2021
08 Jul 2021 AA Accounts for a small company made up to 30 June 2020
25 Jan 2021 CH01 Director's details changed for Louise Madden on 4 March 2019
21 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
02 Oct 2020 MR01 Registration of charge 021471490005, created on 25 September 2020
10 Jun 2020 AA Accounts for a small company made up to 30 June 2019
02 Jan 2020 PSC05 Change of details for Ensco 1262 Limited as a person with significant control on 18 February 2019
02 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
03 Oct 2019 TM01 Termination of appointment of Gurchetan Singh Dhallu as a director on 31 July 2019
06 Mar 2019 AP01 Appointment of Louise Madden as a director on 4 March 2019
07 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 31/12/2018