HELIOS FINANCIAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

04/06/254 June 2025 Director's details changed for Mr Ian Hugh William Van Stratum on 2016-04-06

View Document

04/06/254 June 2025 Change of details for Mr Ian Hugh William Van Stratum as a person with significant control on 2016-04-06

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Registered office address changed from 9 Bonhill Street London EC2A 4DJ to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2024-09-04

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

18/05/2318 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Termination of appointment of John Victor Thurston as a director on 2022-02-08

View Document

07/02/227 February 2022 Director's details changed for Mr Ian Hugh William Van Stratum on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Appointment of Mr John Victor Thurston as a director on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CESSATION OF JOHN VICTOR THURSTON AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ZBIGNIEW POPOWSKI

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VICTOR THURSTON

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR THEODORIS NEL

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

03/08/153 August 2015 AUDITOR'S RESIGNATION

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH WILLIAM VAN STRATUM / 15/07/2015

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FARRER

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR THEODORIS NEL

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 6 MORIE STREET LONDON SW18 1SL

View Document

05/02/155 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 80000

View Document

01/05/121 May 2012 DIRECTOR APPOINTED JOHN PHILIP FARRER

View Document

11/01/1211 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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