Advanced company searchLink opens in new window

HELIX LIMITED

Company number 01653986

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)
14 Jun 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 2
14 Jun 2011 CH01 Director's details changed for Mark Stephen Jeffries on 4 January 2011
04 Oct 2010 AA Accounts made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Mark Stephen Jeffries on 5 June 2010
23 Aug 2010 CH01 Director's details changed for Melvin Mcgregor on 5 June 2010
23 Aug 2010 CH01 Director's details changed for Michael Anthony Pell on 5 June 2010
09 Mar 2010 AUD Auditor's resignation
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 10
01 Aug 2009 AA Accounts made up to 31 December 2008
02 Jul 2009 363a Return made up to 05/06/09; full list of members
10 Dec 2008 288a Director and secretary appointed michael anthony pell
30 Jul 2008 288b Appointment terminated director neil kelleher
30 Jul 2008 288b Appointment terminated secretary neil kelleher
23 Jun 2008 AA Accounts made up to 31 December 2007
12 Jun 2008 288a Director appointed mark stephen jeffries
09 Jun 2008 363a Return made up to 05/06/08; full list of members
29 Feb 2008 288b Appointment terminated director gary mcclintock
11 Dec 2007 288b Director resigned
16 Oct 2007 288b Director resigned
12 Jul 2007 AA Accounts made up to 31 December 2006
08 Jun 2007 363a Return made up to 05/06/07; full list of members
05 Feb 2007 288a New director appointed
06 Sep 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jul 2006 AA Accounts made up to 31 December 2005