- 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) |
---|---|---|---|
28 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
17 Sep 2002 | 287 | Registered office changed on 17/09/02 from: unit 33 walworth enterprise centre, west way, duke close andover hampshire SP10 5AP | |
08 Jul 2002 | 363s | Return made up to 07/07/02; full list of members | |
31 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
26 Jul 2001 | 88(2)R | Ad 01/07/01--------- £ si 3333@1 | |
26 Jul 2001 | 288c | Secretary's particulars changed;director's particulars changed | |
26 Jul 2001 | 363s | Return made up to 07/07/01; full list of members | |
16 Jun 2001 | 287 | Registered office changed on 16/06/01 from: suite 220 the commercial centre picket piece andover hampshire SP11 6RU | |
11 May 2001 | 288a | New director appointed | |
10 May 2001 | 88(2)R | Ad 02/04/01-10/04/01 £ si 6666@1=6666 £ ic 1/6667 | |
19 Mar 2001 | 288b | Director resigned | |
19 Mar 2001 | 288c | Director's particulars changed | |
08 Feb 2001 | 287 | Registered office changed on 08/02/01 from: 2A picton road andover hampshire SP10 2HJ | |
25 Jan 2001 | 288a | New secretary appointed | |
16 Jan 2001 | 288a | New director appointed | |
16 Jan 2001 | 288b | Secretary resigned | |
16 Jan 2001 | 225 | Accounting reference date shortened from 31/07/01 to 31/03/01 | |
26 Jul 2000 | 288a | New secretary appointed | |
26 Jul 2000 | 288a | New director appointed | |
14 Jul 2000 | 288b | Secretary resigned | |
14 Jul 2000 | 288b | Director resigned | |
07 Jul 2000 | NEWINC | Incorporation |