- Company Overview for HELLIOS INFORMATION LIMITED (08285399)
- Filing history for HELLIOS INFORMATION LIMITED (08285399)
- People for HELLIOS INFORMATION LIMITED (08285399)
- More for HELLIOS INFORMATION LIMITED (08285399)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
03 Feb 2023 | PSC07 | Cessation of Habu Holdings As as a person with significant control on 6 December 2022 | |
03 Feb 2023 | PSC02 | Notification of Hellios Holdings Limited as a person with significant control on 6 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
05 Jan 2023 | CH01 | Director's details changed for Mr Leslie Mosco on 5 January 2023 | |
05 Jan 2023 | TM01 | Termination of appointment of Philip Foster as a director on 2 January 2023 | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | AP01 | Appointment of Mr Christopher Michael Tyas as a director on 1 June 2020 | |
27 Dec 2019 | CH01 | Director's details changed for Mr Jeremy Nicholas Cole on 24 December 2019 | |
27 Dec 2019 | CH01 | Director's details changed for Mr Jeremy Nicholas Cole on 24 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Dr Stephen John New on 24 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Stephen Craig Clarke on 24 December 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
30 Oct 2018 | AD01 | Registered office address changed from Seacourt Tower West Way Oxford OX2 0JJ England to Kemp House Chawley Park Cumnor Hill Oxford OX2 9PH on 30 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Seacourt Tower West Way Oxford OX2 0JJ to Seacourt Tower West Way Oxford OX2 0JJ on 29 October 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |