HELICON BUSINESS DEVELOPMENT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Andrew Stjohn Nash as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Lorna Carr Nash as a director on 2025-08-01

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/10/1921 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/10/1724 October 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

06/01/116 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/11/0926 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN NASH / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA CARR NASH / 14/10/2009

View Document

22/12/0822 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 24 LOW STREET COLLINGHAM NEWARK-ON-TRENT NOTTS NG23 7LW

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

04/01/024 January 2002 COMPANY NAME CHANGED HELICON CONSULTANCY & TRAINING S ERVICES LIMITED CERTIFICATE ISSUED ON 04/01/02

View Document

19/10/0119 October 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 14/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 14/10/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 3 MANOR COURTYARD WATERPERRY OXFORDSHIRE OX33 1LB

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95

View Document

04/10/954 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 RETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 14/10/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 COMPANY NAME CHANGED BLUE LION MANAGEMENT SUPPORT LIM ITED CERTIFICATE ISSUED ON 20/04/93

View Document

16/02/9316 February 1993 AUDITOR'S RESIGNATION

View Document

09/11/929 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

09/11/929 November 1992 REGISTERED OFFICE CHANGED ON 09/11/92

View Document

09/11/929 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/92

View Document

09/11/929 November 1992 S369(4) SHT NOTICE MEET 30/10/92

View Document

09/11/929 November 1992 EXEMPTION FROM APPOINTING AUDITORS 30/10/92

View Document

02/10/922 October 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

02/10/922 October 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

07/09/927 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/927 September 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 COMPANY NAME CHANGED BART SIXTY THREE LIMITED CERTIFICATE ISSUED ON 25/08/92

View Document

12/08/9212 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: THIRD FLOOR ST. BARTHOLOMEWS LEWINS MEAD,BRISTOL AVON. BS1 2NH

View Document

14/11/9114 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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