HELIOSCENTRIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-04-30 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
23/01/2523 January 2025 | Previous accounting period shortened from 2024-04-25 to 2024-04-24 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-04-30 |
25/01/2425 January 2024 | Previous accounting period shortened from 2023-04-26 to 2023-04-25 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/04/2314 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/12/202 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 26/04/19 |
27/01/2027 January 2020 | PREVSHO FROM 27/04/2019 TO 26/04/2019 |
26/04/1926 April 2019 | Annual accounts for year ending 26 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
28/01/1928 January 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 39 GLENFERRIE ROAD ST ALBANS HERTFORDSHIRE AL1 4JT |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
16/03/1816 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
28/01/1828 January 2018 | PREVSHO FROM 29/04/2017 TO 28/04/2017 |
19/05/1719 May 2017 | Annual accounts small company total exemption made up to 29 April 2016 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
29/03/1729 March 2017 | DISS40 (DISS40(SOAD)) |
28/03/1728 March 2017 | FIRST GAZETTE |
19/06/1619 June 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/04/1629 April 2016 | Annual accounts for year ending 29 Apr 2016 |
27/01/1627 January 2016 | PREVSHO FROM 30/04/2015 TO 29/04/2015 |
05/06/155 June 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HEIDI SUE MILLER / 05/06/2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN |
24/04/1324 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 141 WARDOUR STREET LONDON W1F 0UT |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/1014 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
03/06/093 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/04/0823 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HEIDI MILLER / 31/08/2007 |
23/04/0823 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREEN / 31/08/2007 |
23/04/0823 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
01/03/081 March 2008 | 30/04/07 TOTAL EXEMPTION FULL |
19/06/0719 June 2007 | REGISTERED OFFICE CHANGED ON 19/06/07 FROM: C/O C C YOUNG & CO 48 POLAND STREET LONDON W1F 7ND |
19/06/0719 June 2007 | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS |
02/05/062 May 2006 | SECRETARY RESIGNED |
02/05/062 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | NEW DIRECTOR APPOINTED |
02/05/062 May 2006 | DIRECTOR RESIGNED |
11/04/0611 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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