HELIOS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Notification of a person with significant control statement

View Document

10/12/2410 December 2024 Cessation of Tikehau Capital as a person with significant control on 2022-01-06

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

08/01/248 January 2024 Second filing for the termination of Bird & Bird Company Secretaries Limited as a secretary

View Document

08/01/248 January 2024 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2023-11-29

View Document

14/11/2314 November 2023 Appointment of Mr Xavier Roger Pierre Odolant as a director on 2023-10-06

View Document

14/11/2314 November 2023 Termination of appointment of Frederic Eric Henri Mariano Nicolon as a director on 2023-10-05

View Document

14/11/2314 November 2023 Termination of appointment of Cedric Barbier as a director on 2023-11-06

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2022-12-31

View Document

25/04/2325 April 2023 Director's details changed for Frederic Eric Henri Mariano Nicolon on 2014-09-01

View Document

22/11/2222 November 2022 Notification of Tikehau Capital as a person with significant control on 2022-01-06

View Document

22/11/2222 November 2022 Cessation of The French Republic as a person with significant control on 2022-01-06

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Mr Cedric Barbier on 2013-01-25

View Document

14/09/2214 September 2022 Director's details changed for Frederic Eric Henri Mariano Nicolon on 2013-01-25

View Document

14/09/2214 September 2022 Director's details changed for Mr Mark Scott on 2018-09-12

View Document

14/09/2214 September 2022 Director's details changed for Ms Claire Marie Davies on 2018-09-12

View Document

25/03/2225 March 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Emmanuel Petiot as a director on 2021-09-21

View Document

04/10/214 October 2021 Appointment of Mr Adam Keith Parkinson as a director on 2021-09-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED DR CLAIRE MARIE DAVIES

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR MARK SCOTT

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCFARLANE

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORTHOSE

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN MCFARLANE / 01/01/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBIN MCFARLANE / 01/01/2017

View Document

10/02/1710 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM SHORTHOSE / 01/01/2017

View Document

13/10/1613 October 2016 SAIL ADDRESS CREATED

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRD & BIRD COMPANY SECRETARIES LIMITED / 23/09/2016

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MS MARION GLAIZE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERIC JACQUET

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

22/11/1322 November 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM SHORTHOSE / 29/08/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM SHORTHOSE / 29/08/2013

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CEDERIC BARBIER / 09/05/2013

View Document

11/02/1311 February 2013 11/02/13 STATEMENT OF CAPITAL GBP 4212

View Document

11/02/1311 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/138 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

08/02/138 February 2013 ADOPT ARTICLES 25/01/2013

View Document

08/02/138 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/02/137 February 2013 SAIL ADDRESS CREATED

View Document

07/02/137 February 2013 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

06/02/136 February 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

04/02/134 February 2013 DIRECTOR APPOINTED FREDERIC ERIC HENRI MARIANO NICOLON

View Document

04/02/134 February 2013 DIRECTOR APPOINTED CEDERIC BARBIER

View Document

04/02/134 February 2013 DIRECTOR APPOINTED FREDERIC JACQUET

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAGE

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY DOMINIQUE PHIPPEN

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/12/1218 December 2012 88(2) DATED 20/07/2007

View Document

18/12/1218 December 2012 CONVE

View Document

28/11/1228 November 2012 ADOPT ARTICLES 31/07/2009

View Document

28/11/1228 November 2012 ADOPT ARTICLES 28/05/2010

View Document

26/10/1226 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/09/1214 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

07/05/107 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL GRAHAM SHORTHOSE / 28/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SAGE / 28/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBIN MCFARLANE / 28/10/2009

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN FORSYTH

View Document

07/05/097 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/085 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/0827 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN FORSYTH / 10/09/2008

View Document

01/07/081 July 2008 SECRETARY APPOINTED MRS DOMINIQUE PHIPPEN

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY MARTIN HAWLEY

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN HAWLEY

View Document

29/05/0829 May 2008 GBP SR 54@1

View Document

20/05/0820 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: CHAMBERLAIN HOUSE HIGH STREET BAGSHOT SURREY GU19 5AE

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 SHARES AGREEMENT OTC

View Document

29/11/0629 November 2006 NC INC ALREADY ADJUSTED 31/10/06

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/03/045 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/11/018 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 £ NC 10000/11000 15/10/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/998 December 1999 AUDITOR'S RESIGNATION

View Document

24/11/9924 November 1999 ADOPTARTICLES30/09/99

View Document

23/11/9923 November 1999 £ NC 1000/10000 01/10/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/07/9826 July 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 58 ALBERT ROAD RICHMOND SURREY TW10 6DP

View Document

30/10/9730 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 COMPANY NAME CHANGED HELIOS SYSTEM ENGINEERING LTD CERTIFICATE ISSUED ON 08/11/96

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 SECRETARY RESIGNED

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 NEW SECRETARY APPOINTED

View Document

06/10/966 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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