Advanced company searchLink opens in new window

HELIOS TRADE SERVICES LIMITED

Company number 09587710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1