HELIOS PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CARTNER / 27/02/2019

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CESSATION OF THE AMBER TRUST AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALID AHMED MOHAMED ATTIEH

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WASIM AHMED MOHAMMED ATTIEH

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR ASSEM EL-KHAIRY

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY JAMES MITCHELL

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MITCHELL

View Document

26/05/1626 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM PARK ROW HOUSE 19-20 PARK ROW LEEDS LS1 5JF

View Document

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES PATRICK MITCHELL / 13/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED HELIOS DAIRY FARM LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

17/11/1017 November 2010 CHANGE OF NAME 16/11/2010

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 CHANGE OF NAME 08/11/2010

View Document

19/10/1019 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1019 October 2010 CHANGE OF NAME 18/10/2010

View Document

09/08/109 August 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MITCHELL / 01/07/2010

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MITCHELL / 01/07/2010

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2 BERKELEY SQUARE LONDON W1J 6EB ENGLAND

View Document

07/05/107 May 2010 22/04/10 STATEMENT OF CAPITAL GBP 100

View Document

07/05/107 May 2010 DIRECTOR APPOINTED TREVOR CARTNER

View Document

07/05/107 May 2010 DIRECTOR APPOINTED ASSEM KHALOUSI EL-KHAIRY

View Document

13/04/1013 April 2010 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