HELIOS SPARXS CONSULTING LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/01/1915 January 2019 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN PAUL ALEXANDER BRANDT / 10/03/2017

View Document

19/03/1719 March 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE KIMPTON BRANDT / 01/03/2017

View Document

19/03/1719 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE KIMPTON BRANDT / 19/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER READING / 05/07/2016

View Document

08/07/168 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 150

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR PETER READING

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 45 HIGHBURY HILL HIGHBURY HILL LONDON N5 1SU

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

29/05/1529 May 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM FLAT 10 THE FACTORY 1 NILE STREET LONDON N1 7LX

View Document

17/02/1517 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/01/142 January 2014 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