HELIOS SOLAR 1 LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Director's details changed for Mr Filippo Tenderini on 2025-02-18

View Document

03/12/243 December 2024 Full accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Director's details changed for Fillipo Tenderini on 2018-07-03

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

12/01/2312 January 2023 Full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

01/05/191 May 2019 AUDITOR'S RESIGNATION

View Document

16/04/1916 April 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / NEXTENERGY SOLAR HOLDINGS III LIMITED / 15/11/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM 5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DG

View Document

14/08/1814 August 2018 CORPORATE SECRETARY APPOINTED LAGGAN SECRETARIES LIMITED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MRS SULWEN VAUGHAN

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEXTENERGY SOLAR HOLDINGS III LIMITED

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, OFFICER ENRICO CORAZZA

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED FILLIPO TENDERINI

View Document

09/07/189 July 2018 CESSATION OF ARMSTRONG SOLAR HOLDINGS LIMITED AS A PSC

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM DELTA PLACE 27 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7TH ENGLAND

View Document

08/05/188 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 DISS40 (DISS40(SOAD))

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

01/08/161 August 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 7 PEBBLE CLOSE BUSINESS VILLAGE TAMWORTH STAFFORDSHIRE B77 4RD ENGLAND

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BASS

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM MAHON

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR ALAN ADI YAZDABADI

View Document

20/05/1520 May 2015 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