HELIOS FINANCIAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Full accounts made up to 2024-12-31 |
04/06/254 June 2025 | Director's details changed for Mr Ian Hugh William Van Stratum on 2016-04-06 |
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 |
04/06/254 June 2025 | Confirmation statement made on 2025-05-25 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
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 |
12/07/2412 July 2024 | Full accounts made up to 2023-12-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
07/06/237 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
18/05/2318 May 2023 | Full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/05/2218 May 2022 | Full accounts made up to 2021-12-31 |
09/02/229 February 2022 | Termination of appointment of John Victor Thurston as a director on 2022-02-08 |
07/02/227 February 2022 | Director's details changed for Mr Ian Hugh William Van Stratum on 2022-02-07 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Appointment of Mr John Victor Thurston as a director on 2021-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
28/06/1928 June 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
30/04/1930 April 2019 | CESSATION OF JOHN VICTOR THURSTON AS A PSC |
25/04/1925 April 2019 | DIRECTOR APPOINTED MR ZBIGNIEW POPOWSKI |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
01/10/181 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN VICTOR THURSTON |
07/08/187 August 2018 | APPOINTMENT TERMINATED, DIRECTOR THEODORIS NEL |
31/05/1831 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
18/06/1718 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
26/07/1626 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
18/01/1618 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
03/08/153 August 2015 | AUDITOR'S RESIGNATION |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HUGH WILLIAM VAN STRATUM / 15/07/2015 |
14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN FARRER |
14/07/1514 July 2015 | DIRECTOR APPOINTED MR THEODORIS NEL |
16/06/1516 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
13/05/1513 May 2015 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 6 MORIE STREET LONDON SW18 1SL |
05/02/155 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
05/06/145 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
06/03/146 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
24/09/1324 September 2013 | CURRSHO FROM 31/01/2014 TO 31/12/2013 |
23/09/1323 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/01/1325 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
15/01/1315 January 2013 | 03/01/13 STATEMENT OF CAPITAL GBP 80000 |
01/05/121 May 2012 | DIRECTOR APPOINTED JOHN PHILIP FARRER |
11/01/1211 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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