HELIX MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/03/2423 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

20/02/2420 February 2024 Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Mbi Coakley, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-02-20

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

06/01/226 January 2022 Termination of appointment of David Rolles as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Sarkis George Zeronian as a director on 2022-01-01

View Document

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

View Accounts

25/10/2125 October 2021 Termination of appointment of Christopher George Martin as a director on 2021-10-20

View Document

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

View Document

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

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR PETER COOKE

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JEAN-PIERRE FREDERIK JORDAAN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR DAVID ROLLES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

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

View Accounts

01/10/191 October 2019 21/09/18 STATEMENT OF CAPITAL GBP 420100

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCEWEN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PETER STEPHEN COOKE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

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

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY LARSEN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY LARSEN

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR ANTONY JOHN LARSEN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR JAMIE RICHARD FINLAY MCEWEN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR SARKIS GEORGE ZERONIAN

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MARTIN

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/03/161 March 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY SARKIS ZERONIAN

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED HELIX CAPITAL LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

21/07/1521 July 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN ENGLAND

View Document

17/12/1417 December 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

10/01/1410 January 2014 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