Advanced company searchLink opens in new window

HELIOS CONSULTANCY LTD

Company number 10058581

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)
01 Feb 2024 AD01 Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 1 February 2024
12 Jun 2023 AD01 Registered office address changed from 23 Treetops Hillside Road Whyteleafe CR3 0BY England to 51 Barking Road London E6 1PY on 12 June 2023
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AA Micro company accounts made up to 31 March 2021
17 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
31 Dec 2020 AD01 Registered office address changed from 23 Hillside Road Whyteleafe CR3 0BY England to 23 Treetops Hillside Road Whyteleafe CR3 0BY on 31 December 2020
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
09 Jul 2020 AD01 Registered office address changed from 20 Norwood End Basildon SS14 2SD England to 23 Hillside Road Whyteleafe CR3 0BY on 9 July 2020
20 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Jan 2020 AD01 Registered office address changed from 64 North Avenue Chelmsford CM1 4JE England to 20 Norwood End Basildon SS14 2SD on 20 January 2020
01 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 March 2018
06 Nov 2018 AD01 Registered office address changed from 21 Abbotts Place Chelmsford CM2 6rd England to 64 North Avenue Chelmsford CM1 4JE on 6 November 2018
01 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
07 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 PSC01 Notification of Abhishek Singh Yadav as a person with significant control on 6 April 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
18 Jul 2017 TM01 Termination of appointment of Juliane Yadav as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr Abhishek Singh Yadav as a director on 18 July 2017
21 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
31 Oct 2016 CH01 Director's details changed for Mrs Juliane Yadav on 28 October 2016
31 Oct 2016 AD01 Registered office address changed from 615 Cherrydown East Basildon Essex SS16 5GS England to 21 Abbotts Place Chelmsford CM2 6rd on 31 October 2016
11 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted