HELIX ARCHITECTURE LLP

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Equinox House Clifton Park Avenue Shipton Road York YO30 5PA England to West View Farm Lockton Pickering North Yorkshire YO18 7QB on 2025-08-22

View Document

23/07/2523 July 2025 Change of details for Jason Michael Coughlin as a person with significant control on 2024-12-10

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

28/11/2328 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

14/05/1914 May 2019 CESSATION OF NIGEL JOHN WAUMSLEY AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WAUMSLEY

View Document

21/03/1921 March 2019 CORPORATE LLP MEMBER APPOINTED HELIX ARCHITECTS LTD

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/03/1812 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A, WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG UNITED KINGDOM

View Document

25/07/1725 July 2017 CESSATION OF DANIEL MARK STATHAM AS A PSC

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL STATHAM

View Document

14/07/1614 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information