- Company Overview for HELIERS MARKETING LTD (10877933)
- Filing history for HELIERS MARKETING LTD (10877933)
- People for HELIERS MARKETING LTD (10877933)
- More for HELIERS MARKETING LTD (10877933)
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 Sep 2024 | AP01 | Appointment of Mr Stephen Paul Gibbons as a director on 2 September 2024 | |
02 Sep 2024 | PSC01 | Notification of Stephen Paul Gibbons as a person with significant control on 2 September 2023 | |
02 Sep 2024 | TM01 | Termination of appointment of Paul Stuart Wright as a director on 2 September 2024 | |
02 Sep 2024 | PSC07 | Cessation of Paul Stuart Wright as a person with significant control on 2 September 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 16 Ayrton View Lancaster LA1 2RW England to 8 Front Street Shotley Bridge Consett County Durham DH8 0HH on 27 August 2024 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 July 2022 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 July 2021 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 July 2020 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 July 2019 | |
27 Aug 2024 | AA | Micro company accounts made up to 31 July 2018 | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
27 Aug 2024 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
27 Aug 2024 | RT01 | Administrative restoration application | |
30 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2018 | PSC07 | Cessation of Colleen Stacey Michelle Kelly as a person with significant control on 24 February 2018 | |
24 Feb 2018 | TM01 | Termination of appointment of Colleen Stacey Michelle Kelly as a director on 24 February 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
24 Feb 2018 | PSC01 | Notification of Paul Stuart Wright as a person with significant control on 24 February 2018 | |
24 Feb 2018 | AD01 | Registered office address changed from 19 st Heliers Road Blackpool FY1 6JF United Kingdom to 16 Ayrton View Lancaster LA1 2RW on 24 February 2018 |