- Company Overview for HELIOX LIMITED (07718374)
- Filing history for HELIOX LIMITED (07718374)
- People for HELIOX LIMITED (07718374)
- Charges for HELIOX LIMITED (07718374)
- More for HELIOX LIMITED (07718374)
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) |
---|---|---|---|
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with updates | |
05 Jan 2018 | TM01 | Termination of appointment of Richard James Thompson as a director on 1 January 2018 | |
05 Jan 2018 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Richard James Thompson on 18 April 2017 | |
22 Nov 2016 | TM01 | Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Richard James Thompson as a director on 10 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
14 Jul 2016 | MR04 | Satisfaction of charge 077183740001 in full | |
14 Jul 2016 | MR01 | Registration of charge 077183740002, created on 14 July 2016 | |
06 Jul 2016 | AP01 | Appointment of Mr Angus Crawford Macdonald as a director on 5 July 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Graham David Harding as a director on 5 July 2016 | |
17 Oct 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
23 Sep 2015 | AUD | Auditor's resignation | |
11 Sep 2015 | AUD | Auditor's resignation |