- Company Overview for HELIONIX DEVELOPMENTS LIMITED (01421883)
- Filing history for HELIONIX DEVELOPMENTS LIMITED (01421883)
- People for HELIONIX DEVELOPMENTS LIMITED (01421883)
- Charges for HELIONIX DEVELOPMENTS LIMITED (01421883)
- More for HELIONIX DEVELOPMENTS LIMITED (01421883)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Alistair Thomas Frederick Gould on 24 February 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR United Kingdom to Furnace Brook Fishery Trolliloes Lane Trolliloes Hailsham East Sussex BN27 4QR on 26 November 2020 | |
10 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
25 Jan 2018 | CH01 | Director's details changed for Mr Alistair Thomas Frederick Gould on 1 January 2018 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
25 Feb 2016 | AD01 | Registered office address changed from Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR to Furnace Brook Fishery Trolliloes Cowbeech Hailsham East Sussex BN27 4QR on 25 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS United Kingdom to Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Julie Elaine Wilkinson as a secretary on 1 December 2015 |