- Company Overview for HELIX UK LIMITED (02984555)
- Filing history for HELIX UK LIMITED (02984555)
- People for HELIX UK LIMITED (02984555)
- Charges for HELIX UK LIMITED (02984555)
- More for HELIX UK LIMITED (02984555)
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) |
---|---|---|---|
12 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Dec 2017 | SH20 | Statement by Directors | |
06 Dec 2017 | SH19 |
Statement of capital on 6 December 2017
|
|
06 Dec 2017 | CAP-SS | Solvency Statement dated 17/11/17 | |
06 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
05 May 2017 | AP01 | Appointment of Thomas Jeremy Taylor as a director on 28 March 2017 | |
03 May 2017 | TM01 | Termination of appointment of John Garrett Byrne as a director on 28 March 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of Robert Kesselring as a director on 1 August 2016 | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
14 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Ian Mctigue as a director on 18 March 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | AD02 | Register inspection address has been changed from Suffolk House Civic Drive Ipswich Suffolk IP1 2AN to Brooke Lawrance House Civic Drive Ipswich IP1 2AN | |
11 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Mar 2014 | AD01 | Registered office address changed from 1 Aldgate London EC3N 1RE on 25 March 2014 | |
05 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
05 Nov 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Nov 2013 | CH01 | Director's details changed for Sylvain Villeroy De Galhau on 28 October 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr John Garrett Byrne on 28 October 2013 |