Advanced company searchLink opens in new window

HELISTRAT GROUP HOLDINGS LIMITED

Company number 06825642

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)
08 Jan 2015 AA Full accounts made up to 31 March 2014
12 Nov 2014 AD01 Registered office address changed from 4 the Mill Royal Clarence Marina, Weevil Lane Gosport Hampshire PO12 1AX to Building 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 12 November 2014
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
30 Dec 2013 AA Full accounts made up to 31 March 2013
12 Apr 2013 TM01 Termination of appointment of Aidan Lynch as a director
04 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
06 Mar 2013 TM01 Termination of appointment of Angela Haygarth as a director
11 Jan 2013 AP01 Appointment of Mrs Angela Haygarth as a director
07 Nov 2012 AA Accounts for a small company made up to 31 March 2012
11 Jul 2012 AP01 Appointment of Mr Aidan Joseph Lynch as a director
08 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Christopher Gascoyne as a director
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
19 Sep 2011 AP01 Appointment of Mr Christopher John Gascoyne as a director
31 Mar 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
22 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
24 Aug 2010 AA Full accounts made up to 31 March 2010
04 Aug 2010 AP01 Appointment of Mr Bernard Thomas Amos as a director
04 Aug 2010 TM01 Termination of appointment of Bernard Amos as a director
15 Jul 2010 AD01 Registered office address changed from 4 the Mill Royal Clarence Yard Weevil Lane Gosport Hampshire PO12 1FX United Kingdom on 15 July 2010
29 Jun 2010 AD01 Registered office address changed from 1 Jukes Walk Moorgreen Road Southampton Hants SO30 3EF United Kingdom on 29 June 2010
28 Jun 2010 CH01 Director's details changed for Harvey Stuart Laud on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Mrs Joy Michelle Donnell on 28 June 2010
21 Jun 2010 AP01 Appointment of Mr Bernard Amos as a director
07 Jun 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010