Advanced company searchLink opens in new window

HELIX CORPORATE MANAGEMENT LIMITED

Company number 08038067

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 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
13 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
07 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
19 Feb 2014 CERTNM Company name changed solar power parking LIMITED\certificate issued on 19/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
  • NM01 ‐ Change of name by resolution
19 Feb 2014 AP01 Appointment of Mr Rodney Ian Ward Able as a director
19 Feb 2014 AP01 Appointment of Mr Daniel Mathew Dye as a director
19 Feb 2014 TM01 Termination of appointment of Paul Nurser as a director
19 Feb 2014 TM01 Termination of appointment of Michael Findlay as a director
19 Feb 2014 AD01 Registered office address changed from , C/O Screwfast Foundations Limited, Unit 7 - 14, Smallford Lane Smallford, St. Albans, Hertfordshire, AL4 0SA, England on 19 February 2014
07 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Sep 2013 AD01 Registered office address changed from , C/O C/O Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom on 17 September 2013
13 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted