HELIVIBE TRAINING AND CONSULTANCY LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Appointment of a voluntary liquidator

View Document

20/02/2520 February 2025 Resolutions

View Document

20/02/2520 February 2025 Declaration of solvency

View Document

20/02/2520 February 2025 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT United Kingdom to Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2025-02-20

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/02/2423 February 2024 Register(s) moved to registered inspection location 42 42 Jekils Bank Holbeach St Johns Spalding PE12 8RF

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/02/2423 February 2024 Register inspection address has been changed to 42 42 Jekils Bank Holbeach St Johns Spalding PE12 8RF

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Change of details for Mr Andrew Michael Jones as a person with significant control on 2019-07-01

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/03/224 March 2022 Termination of appointment of Ct Secretaries Limited as a secretary on 2022-03-04

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/02/2223 February 2022 Change of details for Mr Andrew Michael Taylor-Jones as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Andrew Michael Taylor-Jones on 2022-02-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from Union House New Union Street Coventry CV1 2NT England to Union House 111 New Union Street Coventry CV1 2NT on 2021-06-24

View Document

23/06/2123 June 2021 Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to Union House New Union Street Coventry CV1 2NT on 2021-06-23

View Document

15/09/2015 September 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL TAYLOR-JONES / 03/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL TAYLOR-JONES / 03/07/2020

View Document

18/12/1918 December 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CT SECRETARIES LIMITED / 18/12/2019

View Document

30/08/1930 August 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIR TAYLOR-JONES

View Document

28/03/1928 March 2019 CESSATION OF CLAIR ELIZABETH TAYLOR-JONES AS A PSC

View Document

19/09/1819 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/08/1729 August 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL TAYLOR-JONES / 01/02/2017

View Document

07/07/167 July 2016 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