Advanced company searchLink opens in new window

HELISPARES LIMITED

Company number 04029224

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)
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
  • GBP 3,000
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
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
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