HELIX INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMGOPAL NUTAKKI / 26/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMGOPAL NUTAKKI / 13/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LIMITED / 01/01/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM
C/O AVANTI COMPANY SECRETARIAL LIMITED
BRIGHTWELL BARNS IPSWICH ROAD
BRIGHTWELL
IPSWICH
SUFFOLK
IP10 0BJ
ENGLAND

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVANTI COMPANY SECRETARIAL LTD / 21/08/2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM
C/O AVANTI COMPANY SECRETARIAL LTD
BASEPOINT 70-72 THE HAVENS
RANSOMES EUROPARK
IPSWICH
IP3 9BF
IP3 9BF
UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAA COMPANY SERVICES LIMITED / 22/10/2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM
HITHER GREEN HOUSE 42 FAIRDENE ROAD
COULSDON
SURREY
CR5 1RB

View Document

01/10/121 October 2012 CORPORATE SECRETARY APPOINTED DAA COMPANY SERVICES LIMITED

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER DAVIES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMGOPAL NUTAKKI / 15/03/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAMGOPAL NUTAKKI / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR MARIETTE LABELLE

View Document

12/06/0812 June 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM
42 FAIRDENE ROAD
COULSDON
SURREY
CR5 1RB

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 15/03/03; NO CHANGE OF MEMBERS

View Document

22/04/0322 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/11/025 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

01/11/021 November 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FIRST GAZETTE

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
WEST MIDLANDS B4 6LZ

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 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