Advanced company searchLink opens in new window

HELIOS OUTSOURCING (UK) LIMITED

Company number SC327396

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)
22 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
22 Mar 2017 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
22 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
12 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
14 Aug 2015 AD01 Registered office address changed from 4th Floor 28-32 Cadogan Street Glasgow G2 7LP to Alloway House 6 Alloway Place Ayr KA7 2AA on 14 August 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
22 Apr 2013 AA01 Previous accounting period extended from 31 January 2013 to 31 March 2013
11 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
14 Oct 2011 TM02 Termination of appointment of Stewart Robertson as a secretary
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Mr Paul David Kopec on 1 March 2011
29 Mar 2011 CH03 Secretary's details changed for Stewart Robertson on 1 March 2011
23 Mar 2011 AD01 Registered office address changed from C/O 4Th Floor 58 West Regent Street Glasgow G2 2QZ Scotland on 23 March 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mr Paul David Kopec on 9 July 2010