- Company Overview for BLUE HELIX LIMITED (04836349)
- Filing history for BLUE HELIX LIMITED (04836349)
- People for BLUE HELIX LIMITED (04836349)
- Charges for BLUE HELIX LIMITED (04836349)
- More for BLUE HELIX LIMITED (04836349)
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 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Sep 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
19 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
19 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
19 May 2016 | RP04 |
Second filing of AP03 previously delivered to Companies House
|
|
17 May 2016 | AD01 | Registered office address changed from South Corner Old Brighton Road Crawley West Sussex RH11 0PH to Votec House the Vo-Tec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 17 May 2016 | |
20 Apr 2016 | MR04 | Satisfaction of charge 8 in full | |
20 Apr 2016 | MR04 | Satisfaction of charge 7 in full | |
29 Mar 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
29 Mar 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
29 Mar 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
29 Mar 2016 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
29 Mar 2016 | RP04 |
Second filing of TM02 previously delivered to Companies House
|
|
01 Dec 2015 | MR04 | Satisfaction of charge 9 in full | |
08 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 04/01/2016 as it was invalid or ineffective.
|
|
08 Oct 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 04/01/2016 as it was invalid or ineffective.
|
|
08 Oct 2015 | ANNOTATION |
Rectified TM01 was removed from the public register on 04/01/2016 as it was invalid or ineffective.
|
|
07 Oct 2015 | TM01 |
Termination of appointment of Steven Spice as a director on 31 July 2015
|
|
07 Oct 2015 | TM01 |
Termination of appointment of Colin Ryall as a director on 31 July 2015
|
|
07 Oct 2015 | TM01 |
Termination of appointment of David John Robinson as a director on 31 July 2015
|
|
07 Oct 2015 | AP03 |
Appointment of Mr Steven Westbrook as a secretary on 31 July 2015
|
|
07 Oct 2015 | TM02 |
Termination of appointment of Janine Ryall as a secretary on 31 July 2015
|
|
07 Oct 2015 | TM01 |
Termination of appointment of Daniel Hall as a director on 31 July 2015
|