- Company Overview for HELISPARES LIMITED (04029224)
- Filing history for HELISPARES LIMITED (04029224)
- People for HELISPARES LIMITED (04029224)
- More for HELISPARES LIMITED (04029224)
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) |
---|---|---|---|
09 Nov 2018 | PSC01 | Notification of Christopher Richard Williams as a person with significant control on 15 September 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
15 May 2018 | PSC04 | Change of details for Mr Richard Guy Anniss as a person with significant control on 22 November 2017 | |
15 May 2018 | PSC07 | Cessation of William Eugene Roach as a person with significant control on 22 November 2017 | |
13 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 November 2017
|
|
13 Feb 2018 | SH03 | Purchase of own shares. | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
02 Aug 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
19 Oct 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | TM01 | Termination of appointment of William Roach as a director | |
14 Jun 2010 | AP01 | Appointment of Mr William Eugene Roach as a director | |
13 Jun 2010 | TM01 | Termination of appointment of Gregory Lindley as a director |