Advanced company searchLink opens in new window

HELI-ONE HOLDINGS (UK) LIMITED

Company number 06679406

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)
30 Mar 2017 MR01 Registration of charge 066794060007, created on 24 March 2017
29 Mar 2017 MR04 Satisfaction of charge 2 in full
29 Mar 2017 MR04 Satisfaction of charge 3 in full
29 Mar 2017 MR04 Satisfaction of charge 066794060005 in full
29 Mar 2017 MR04 Satisfaction of charge 066794060006 in full
22 Mar 2017 CC04 Statement of company's objects
22 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2016 AP03 Appointment of Helen Light as a secretary on 29 September 2016
07 Oct 2016 TM02 Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016
03 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
09 Feb 2016 AA Full accounts made up to 30 April 2015
03 Nov 2015 AP03 Appointment of Christopher Greig-Bonnier as a secretary on 27 October 2015
03 Nov 2015 TM02 Termination of appointment of Aidan Joyce as a secretary on 27 October 2015
15 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 58,775,753
30 Jun 2015 AD01 Registered office address changed from C/O Dundas and Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 30 June 2015
05 Jan 2015 AA Full accounts made up to 30 April 2014
12 Nov 2014 AP01 Appointment of Dennis Mcgillivray Corbett as a director on 24 October 2014
12 Nov 2014 TM01 Termination of appointment of Peter Das as a director on 24 October 2014
12 Nov 2014 TM01 Termination of appointment of David Andrew Stewart as a director on 5 September 2014
04 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 58,775,753
11 Feb 2014 MR01 Registration of charge 066794060006
28 Jan 2014 MR01 Registration of charge 066794060005
02 Jan 2014 AA Full accounts made up to 30 April 2013
04 Nov 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 58,775,753
28 Jun 2013 AP03 Appointment of Aidan Joyce as a secretary