HELIOS CONSULTANCY LTD

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Abhishek Singh Yadav as a director on 2019-03-17

View Document

31/01/2531 January 2025 Cessation of Abhishek Singh Yadav as a person with significant control on 2019-03-17

View Document

31/01/2531 January 2025 Appointment of Mr Sameer Ali Syed as a director on 2019-03-17

View Document

01/02/241 February 2024 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 2024-02-01

View Document

12/06/2312 June 2023 Registered office address changed from 23 Treetops Hillside Road Whyteleafe CR3 0BY England to 51 Barking Road London E6 1PY on 2023-06-12

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 REGISTERED OFFICE CHANGED ON 31/12/2020 FROM 23 HILLSIDE ROAD WHYTELEAFE CR3 0BY ENGLAND

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM 20 NORWOOD END BASILDON SS14 2SD ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 64 NORTH AVENUE CHELMSFORD CM1 4JE ENGLAND

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 21 ABBOTTS PLACE CHELMSFORD CM2 6RD ENGLAND

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ABHISHEK SINGH YADAV

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABHISHEK SINGH YADAV

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR JULIANE YADAV

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 615 CHERRYDOWN EAST BASILDON ESSEX SS16 5GS ENGLAND

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIANE YADAV / 28/10/2016

View Document

11/03/1611 March 2016 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