- Company Overview for HELEN STREET ENGINEERING LIMITED (SC500448)
- Filing history for HELEN STREET ENGINEERING LIMITED (SC500448)
- People for HELEN STREET ENGINEERING LIMITED (SC500448)
- More for HELEN STREET ENGINEERING LIMITED (SC500448)
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) |
---|---|---|---|
14 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
22 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
05 Mar 2018 | TM01 | Termination of appointment of William Girdwood as a director on 25 January 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Colin Laurence Weinberg on 2 February 2018 | |
02 Feb 2018 | CH01 | Director's details changed for Mr Rupert Anthony Pearce Gould on 2 February 2018 | |
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Dec 2017 | CH04 | Secretary's details changed for Haysmacintyre Company Secretaries Limited on 18 December 2017 | |
06 Sep 2017 | CH01 | Director's details changed for William Girdwood on 15 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
25 Jan 2016 | TM01 | Termination of appointment of James Ferguson Duncan as a director on 30 September 2015 | |
13 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-13
|