- Company Overview for HELIOS TRADE SERVICES LIMITED (09587710)
- Filing history for HELIOS TRADE SERVICES LIMITED (09587710)
- People for HELIOS TRADE SERVICES LIMITED (09587710)
- More for HELIOS TRADE SERVICES LIMITED (09587710)
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) |
---|---|---|---|
01 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
28 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 4 Holmebank West Chesterfield S40 4AS on 12 June 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from C/O the Brook Snowdon Lane Troway S21 5RU United Kingdom to 61 Bridge Street Kington HR5 3DJ on 31 July 2018 | |
16 May 2018 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ England to C/O the Brook Snowdon Lane Troway S21 5RU on 21 March 2018 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Glyn Barry Smith as a director on 1 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Thomas Matthew Kirk as a director on 1 November 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
10 Feb 2017 | AA | Micro company accounts made up to 31 March 2016 | |
28 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
24 Mar 2016 | AD01 | Registered office address changed from Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU England to Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ on 24 March 2016 | |
06 Aug 2015 | AD01 | Registered office address changed from 951 Abbeydale Road Sheffield S7 2QD England to Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU on 6 August 2015 | |
06 Aug 2015 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 | |
13 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-13
|