HELIX RECRUITMENT LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

18/06/2118 June 2021 Application to strike the company off the register

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DONOVAN / 15/05/2015

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEE ASHWORTH

View Document

02/08/172 August 2017 CESSATION OF LEE MATTHEW ASHWORTH AS A PSC

View Document

02/08/172 August 2017 CESSATION OF JAMIE CHARLES RUFFLE AS A PSC

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE RUFFLE

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH DONOVAN / 15/05/2015

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/11/1616 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

24/03/1624 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR LOUIS DIMMOCK

View Document

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

View Accounts

30/03/1530 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / CLARE ELIZABETH DONOVAN / 10/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH DONOVAN / 10/03/2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DONOVAN / 10/03/2015

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR LOUIS DIMMOCK

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JAMIE CHARLES RUFFLE

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR LEE MATTHEW ASHWORTH

View Document

05/09/145 September 2014 ADOPT ARTICLES 27/08/2014

View Document

02/09/142 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

02/09/142 September 2014 SUB-DIVISION 19/08/14

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP BROWN

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 8-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

28/03/0828 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/03/0828 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0613 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 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