Advanced company searchLink opens in new window

HELIOS REAL ESTATE LIMITED

Company number 07980931

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)
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
06 Jun 2023 AA Unaudited abridged accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 May 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
05 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-23
31 Mar 2021 CONNOT Change of name notice
10 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
09 Dec 2020 AP01 Appointment of Mrs Andrea Patricia Cartner as a director on 9 December 2020
26 Nov 2020 AD01 Registered office address changed from Unit 3 First Floor Woodside Mews Woodside Court Leeds West Yorkshire LS16 6QE to Carter House Pelaw Leazes Lane Durham DH1 1TB on 26 November 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
27 Feb 2019 CH01 Director's details changed for Mr Trevor Cartner on 27 February 2019
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jul 2016 TM01 Termination of appointment of James Patrick Mitchell as a director on 1 July 2016
14 Apr 2016 SH06 Cancellation of shares. Statement of capital on 17 March 2016
  • GBP 1
14 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Apr 2016 SH03 Purchase of own shares.