Advanced company searchLink opens in new window

HELIOS FOUNDATION FOR SUPPLY CHAIN

Company number 07000752

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)
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 AD01 Registered office address changed from Ridge House 48 Heath Road Petersfield GU31 4EJ to 5 Stadhampton Road Drayton St. Leonard Wallingford OX10 7AR on 28 July 2023
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
27 Nov 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
03 Jun 2021 CH01 Director's details changed for Mr Lynn Clinton Fritz on 1 April 2021
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CH03 Secretary's details changed for Dr Fraser Stephens on 1 March 2020
25 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
26 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
05 Sep 2018 CH03 Secretary's details changed for Dr Fraser Stephens on 1 September 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
12 May 2017 RP04CS01 Second filing of Confirmation Statement dated 25/08/2016
10 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
02 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 12/05/2017
21 Dec 2015 AP01 Appointment of Mr George Antony Fenton as a director on 18 November 2015
18 Dec 2015 TM01 Termination of appointment of Sharon Boyle as a director on 18 December 2015
28 Aug 2015 AR01 Annual return made up to 25 August 2015 no member list