Helm Construction Limited (09221861) is a private limited with share capital incorporated on 17/09/2014 (11 years old) and registered in milton keynes, MK58PJ. The company operates under SIC code 41100 - development of building projects.
Helm construction limited is a construction company based out of 47 castle street, reading, united kingdom.
Private Limited With Share Capital
SIC: 41100
Small
Incorporated 17/09/2014
MK58PJ
29 employees
Financial Overview
Total Assets
£2.22M
Liabilities
£2.20M
Net Assets
£17.1K
Cash
£53.7K
Key Metrics
29
Employees
2
Shareholders
3
CCJs
Charges
2
Registered
0
Outstanding
0
Part Satisfied
2
Satisfied
Filed Documents
54
Document Name
Category
Date
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:21-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-11-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-07-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:15-02-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:25-01-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-12-2018
Legacy
Category:Miscellaneous
Date:02-11-2018
Legacy
Category:Miscellaneous
Date:02-11-2018
Second Filing Change Details Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Second Filing Change Details Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Legacy
Category:Miscellaneous
Date:20-10-2017
Resolution
Category:Resolution
Date:12-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Capital Allotment Shares
Category:Capital
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date