- 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) |
---|---|---|---|
29 Jun 2018 | TM01 | Termination of appointment of Andrea Cicero as a director on 25 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr David Frank Plester as a director on 25 June 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
19 Mar 2018 | AP03 | Appointment of Mrs Gillian Furlong as a secretary on 5 March 2018 | |
26 Feb 2018 | TM02 | Termination of appointment of Katherine Hamblin as a secretary on 23 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for General Rt Tan Sri Muhammad Ismail Jamaluddin on 1 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Christopher Scott Bradshaw on 1 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Karl Stephen Fessenden on 1 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Jonathan Baliff on 1 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Josiah Kyomnom Choms on 1 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr William Edmonds Chiles on 1 February 2018 | |
08 Feb 2018 | CH01 | Director's details changed for Mr Lance Frank Bospflug on 1 February 2018 | |
08 Feb 2018 | CH03 | Secretary's details changed for Miss Katherine Hamblin on 1 February 2018 | |
04 Nov 2017 | AD01 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to 7 Henrietta Street London WC2E 8PS on 4 November 2017 | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mr Lance Frank Bospflug as a director on 8 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Alton Anthony Gonsoulin, Jr as a director on 8 March 2017 | |
22 Nov 2016 | AP03 | Appointment of Miss Katherine Hamblin as a secretary on 31 October 2016 | |
22 Nov 2016 | TM02 | Termination of appointment of John Teasdale Black as a secretary on 31 October 2016 | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 May 2016 | AP01 | Appointment of Mr Andrea Cicero as a director on 1 April 2016 | |
06 May 2016 | TM01 | Termination of appointment of William Tame as a director on 1 April 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 13 March 2016 no member list | |
05 Jun 2015 | AP01 | Appointment of Mr Josiah Kyomnom Choms as a director on 9 May 2015 |