Advanced company searchLink opens in new window

HELVETIA MARINE SERVICES LIMITED

Company number 11696133

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)
19 Jan 2024 CH01 Director's details changed for Mr Christopher Stewart Butcher on 20 September 2023
07 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
01 Nov 2022 CH01 Director's details changed for Martin Gingg on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to First Floor 6 Bevis Marks London EC3A 7BA on 1 November 2022
05 Oct 2022 CH04 Secretary's details changed for Davies Mga Services Limited on 1 September 2022
05 Oct 2022 CH04 Secretary's details changed for Ambant Underwriting Services Limited on 20 May 2021
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Sep 2022 AD02 Register inspection address has been changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG
11 Aug 2022 CH04 Secretary's details changed
22 Apr 2022 AP01 Appointment of Martin Gingg as a director on 8 April 2022
18 Mar 2022 AP01 Appointment of Jörg Ritthaler as a director on 16 March 2022
09 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
19 Nov 2020 AD01 Registered office address changed from 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 19 November 2020
24 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 AD01 Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 29 June 2020
28 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
26 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
08 Aug 2019 AD03 Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
08 Aug 2019 AD02 Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
08 Aug 2019 AD01 Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA United Kingdom to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 8 August 2019
02 Jan 2019 PSC08 Notification of a person with significant control statement