- Company Overview for HELIOFFSHORE LIMITED (08938559)
- Filing history for HELIOFFSHORE LIMITED (08938559)
- People for HELIOFFSHORE LIMITED (08938559)
- More for HELIOFFSHORE LIMITED (08938559)
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) |
---|---|---|---|
02 May 2024 | AP01 | Appointment of Mr Kevin Michael Tauzier as a director on 26 April 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Jørn Peter Madsen as a director on 1 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Thomas Peter Horlick Burke as a director on 1 February 2024 | |
29 Aug 2023 | AP01 | Appointment of Mr Scott Mccarty as a director on 29 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Keith Woodrow Mullett as a director on 25 August 2023 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
15 Feb 2023 | AP01 | Appointment of Mr Jørn Peter Madsen as a director on 8 February 2023 | |
14 Feb 2023 | TM01 | Termination of appointment of David J Balevic as a director on 8 February 2023 | |
03 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2022 | MA | Memorandum and Articles of Association | |
02 Nov 2022 | CC04 | Statement of company's objects | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Gretchen Lynne Haskins on 1 January 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
07 Oct 2020 | AD01 | Registered office address changed from 7 Henrietta Street London WC2E 8PS England to 118 Pall Mall Pall Mall London SW1Y 5EA on 7 October 2020 | |
24 Jul 2020 | PSC02 | Notification of Phi Group, Inc. as a person with significant control on 14 June 2020 | |
20 Jul 2020 | PSC02 | Notification of Chc Group, Llc as a person with significant control on 14 June 2020 | |
20 Jul 2020 | PSC02 | Notification of Bristow Holdings U.S. Inc. as a person with significant control on 14 June 2020 | |
17 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 17 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Francois Leon Claude Lassale as a director on 13 July 2020 |