HELIOSX HOLDINGS LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-06-01

View Document

02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-05-30

View Document

17/07/2517 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

23/05/2523 May 2025 Registration of charge 108524290001, created on 2025-05-21

View Document

02/04/252 April 2025 Appointment of Linda Kozlowski Findley as a director on 2025-04-01

View Document

11/03/2511 March 2025 Registered office address changed from C/O Dermatica 87a Worship Street London EC2A 2BE England to Unit H Ashbourne Drive Leamington Spa CV31 3SS on 2025-03-11

View Document

18/11/2418 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Appointment of Mr Stuart Peak as a director on 2024-10-11

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

02/08/242 August 2024 Notification of Dwayne George Dsouza as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mr Dwayne George D'souza as a person with significant control on 2024-08-02

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

02/07/242 July 2024 Appointment of Mr Leonard Sebastian Picardo as a director on 2024-07-01

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

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

View Accounts

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-05 with updates

View Document

03/08/233 August 2023 Statement of capital following an allotment of shares on 2023-07-07

View Document

04/07/234 July 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

19/05/2319 May 2023 Change of share class name or designation

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2022-08-03

View Document

22/04/2322 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-06

View Document

13/04/2313 April 2023 Change of share class name or designation

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

03/08/223 August 2022 Confirmation statement made on 2022-07-05 with updates

View Document

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

View Accounts

12/10/2112 October 2021 Second filing of Confirmation Statement dated 2021-07-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/09/218 September 2021 05/07/21 Statement of Capital gbp 102

View Document

11/08/2111 August 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE GEORGE D'SOUZA / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DWAYNE GEORGE D'SOUZA / 09/03/2020

View Document

06/03/206 March 2020 COMPANY NAME CHANGED MEDEXPRESS GROUP LIMITED CERTIFICATE ISSUED ON 06/03/20

View Document

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

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM A AND L, SUITE 1-3 HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GRAND UNION HOUSE KENTISH TOWN ROAD LONDON NW1 9NX UNITED KINGDOM

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

06/07/176 July 2017 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document


More Company Information