Advanced company searchLink opens in new window

HELIOS CONSULTANTS LIMITED

Company number 07055676

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)
04 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
22 Apr 2021 AD01 Registered office address changed from 35 Charteris Road Woodford Green Essex IG8 0AS to 9 Ensign House Admirals Way Marshwall London E14 9XQ on 22 April 2021
22 Apr 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-06
22 Apr 2021 LIQ01 Declaration of solvency
22 Apr 2021 600 Appointment of a voluntary liquidator
19 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
22 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
08 Oct 2019 PSC07 Cessation of Sandip Chaudhari as a person with significant control on 1 September 2019
09 Jul 2019 AA Micro company accounts made up to 31 October 2018
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Oct 2017 PSC01 Notification of Sandip Chaudhari as a person with significant control on 6 April 2016
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
20 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
04 Nov 2014 TM01 Termination of appointment of Sandip Chaudhari as a director on 23 October 2009
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AD01 Registered office address changed from Flat 171, the Sphere 1 Hallsville Road London E16 1BF on 28 November 2013
08 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2