Advanced company searchLink opens in new window

BLUE HELIX LIMITED

Company number 04836349

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)
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
  • ANNOTATION Clarification second filed AP01 for nigel palmer
19 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for steven westbrook
19 May 2016 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for steven westbrook
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
  • ANNOTATION Clarification second filed TM01 for david robinson
29 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for daniel hall
29 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for colin ryall
29 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for steven spice
29 Mar 2016 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM02 for janine ryall
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
  • GBP 20
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
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2016
07 Oct 2015 TM01 Termination of appointment of Colin Ryall as a director on 31 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2016
07 Oct 2015 TM01 Termination of appointment of David John Robinson as a director on 31 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2016
07 Oct 2015 AP03 Appointment of Mr Steven Westbrook as a secretary on 31 July 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 19/05/2016
07 Oct 2015 TM02 Termination of appointment of Janine Ryall as a secretary on 31 July 2015
  • ANNOTATION Clarification a second filed TM02 was registered on 29/03/2016
07 Oct 2015 TM01 Termination of appointment of Daniel Hall as a director on 31 July 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/03/2016