- Company Overview for HELIOSTOR LIMITED (08584730)
- Filing history for HELIOSTOR LIMITED (08584730)
- People for HELIOSTOR LIMITED (08584730)
- More for HELIOSTOR LIMITED (08584730)
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) |
---|---|---|---|
15 Aug 2016 | AR01 |
Annual return made up to 26 June 2016
Statement of capital on 2016-08-15
|
|
15 Aug 2016 | CH01 | Director's details changed for Mr Stephen Maher on 1 June 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Stephen Maher on 11 August 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 May 2014
|
|
24 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Stephen Maher on 11 June 2014 | |
24 Jul 2014 | CH01 | Director's details changed for Mr Alister Cairns on 1 July 2014 | |
13 Jun 2014 | SH02 | Sub-division of shares on 15 May 2014 | |
20 May 2014 | AP01 | Appointment of Mr Andrew James Wordingham as a director | |
15 May 2014 | AD01 | Registered office address changed from 122 Woodlands Avenue West Byfleet Surrey KT14 6AS England on 15 May 2014 | |
09 Jul 2013 | CERTNM |
Company name changed deltastor LIMITED\certificate issued on 09/07/13
|
|
09 Jul 2013 | CONNOT | Change of name notice | |
01 Jul 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 March 2014 | |
26 Jun 2013 | NEWINC |
Incorporation
|