About

Registered Number: 03749489
Date of Incorporation: 08/04/1999 (26 years ago)
Company Status: Active
Registered Address: New Line Industrial Estate, New Line, Bacup, Lancashire, OL13 9RW

 

Based in Bacup in Lancashire, Helix Spring Ltd was setup in 1999, it's status in the Companies House registry is set to "Active". The business has no directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 29 May 2019
PSC04 - N/A 23 May 2019
PSC01 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
PSC07 - N/A 22 May 2019
AA - Annual Accounts 27 November 2018
DISS40 - Notice of striking-off action discontinued 03 November 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 03 May 2017
CH01 - Change of particulars for director 03 May 2017
AA - Annual Accounts 05 December 2016
DISS40 - Notice of striking-off action discontinued 05 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 03 October 2013
MR01 - N/A 25 May 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 June 2012
DISS40 - Notice of striking-off action discontinued 30 November 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 18 April 2011
TM02 - Termination of appointment of secretary 09 September 2010
TM01 - Termination of appointment of director 09 September 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 27 February 2008
225 - Change of Accounting Reference Date 27 February 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 06 December 2006
CERTNM - Change of name certificate 24 July 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 04 February 2002
363a - Annual Return 16 May 2001
CERTNM - Change of name certificate 11 May 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 25 May 2000
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.