HELIX PPM LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
10/07/2410 July 2024 | Micro company accounts made up to 2023-09-30 |
25/04/2425 April 2024 | Notification of Kate Miller as a person with significant control on 2016-11-01 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Registered office address changed from Elite House 155 Main Road Biggin Hill Westerham Kent TN16 3JP to 83a High Street Stevenage SG1 3HR on 2022-09-27 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
18/03/2118 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | PREVSHO FROM 31/01/2021 TO 30/09/2020 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/09/204 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/09/1927 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
18/06/1918 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
21/08/1821 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/11/1526 November 2015 | 01/11/15 STATEMENT OF CAPITAL GBP 100 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 93 SANDYCOMBE ROAD RICHMOND SURREY TW9 2EP |
23/10/1523 October 2015 | Registered office address changed from , 93 Sandycombe Road, Richmond, Surrey, TW9 2EP to 83a High Street Stevenage SG1 3HR on 2015-10-23 |
23/10/1523 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT MILLER / 14/10/2014 |
09/10/149 October 2014 | Registered office address changed from , 49a Helix Road, Brixton, SW2 2JR, England to 83a High Street Stevenage SG1 3HR on 2014-10-09 |
09/10/149 October 2014 | REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 49A HELIX ROAD BRIXTON SW2 2JR ENGLAND |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD |
13/02/1413 February 2014 | CURREXT FROM 31/10/2014 TO 31/01/2015 |
14/10/1314 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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