HELDYTION LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-04-29

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-04-05

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

19/01/2219 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

21/07/2121 July 2021 Registered office address changed from Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-21

View Document

12/07/2112 July 2021 Cessation of Shazney Godfrey as a person with significant control on 2021-06-13

View Document

07/07/217 July 2021 Notification of Marwin Cañares as a person with significant control on 2021-06-13

View Document

15/06/2115 June 2021 APPOINTMENT TERMINATED, DIRECTOR SHAZNEY GODFREY

View Document

15/06/2115 June 2021 Appointment of Mr Marwin Cañares as a director on 2021-06-13

View Document

15/06/2115 June 2021 Termination of appointment of Shazney Godfrey as a director on 2021-06-13

View Document

15/06/2115 June 2021 DIRECTOR APPOINTED MR MARWIN CAÑARES

View Document

03/06/213 June 2021 REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 72 PLYMOUTHWOOD ROAD CARDIFF CF5 4DE WALES

View Document

27/05/2127 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company