Advanced company searchLink opens in new window

HELICAL SERVICES LIMITED

Company number 04134738

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)
20 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
24 Dec 2015 AA Full accounts made up to 31 March 2015
14 Aug 2015 MR01 Registration of charge 041347380001, created on 12 August 2015
18 May 2015 AP04 Appointment of Helical Registrars Limited as a secretary on 30 April 2015
18 May 2015 TM02 Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015
12 Mar 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
13 Feb 2015 AA Full accounts made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014
04 Feb 2014 AAMD Amended full accounts made up to 31 March 2013
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
07 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
23 Sep 2013 TM02 Termination of appointment of Timothy Murphy as a secretary
23 Sep 2013 AP03 Appointment of Heather Jane Williams as a secretary
04 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
20 Nov 2012 AP01 Appointment of Mr Timothy John Murphy as a director
20 Nov 2012 TM01 Termination of appointment of Nigel Mcnair Scott as a director
16 Oct 2012 AA Full accounts made up to 31 March 2012
29 Mar 2012 AP01 Appointment of Mr Duncan Charles Eades Walker as a director
10 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
15 Nov 2011 AA Full accounts made up to 31 March 2011
01 Apr 2011 AA Full accounts made up to 31 March 2010
04 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
15 Sep 2010 AA Full accounts made up to 31 March 2009
26 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
26 Feb 2010 CH03 Secretary's details changed for Mr Timothy John Murphy on 5 February 2010