HELIX SOFTWARE LIMITED

Company Documents

DateDescription
11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGBY ROBERT FIELD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM
33 CLOVEN ENDS CLOVEN ENDS
LANGTOFT
PETERBOROUGH
PE6 9LF
ENGLAND

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 02/06/01 NO CHANGES

View Document

28/02/1728 February 2017 02/06/16 NO CHANGES

View Document

28/02/1728 February 2017 COMPANY RESTORED ON 28/02/2017

View Document

13/12/1613 December 2016 STRUCK OFF AND DISSOLVED

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE ABELL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/05/1614 May 2016 DISS40 (DISS40(SOAD))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

07/10/157 October 2015 DISS40 (DISS40(SOAD))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

02/10/152 October 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 REGISTERED OFFICE CHANGED ON 19/12/2013 FROM
C/O MARRAY AND MCINTYRE
HAWTHORN HOUSE 1 MEDLICOTT CLOSE
OAKLEY HAY
CORBY
NORTHANTS
NN18 9NF
ENGLAND

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DIGBY ROBERT FIELD / 03/06/2011

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MISS JULIE DORIS ABELL

View Document

07/06/127 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 68 HIGH STREET GRETTON CORBY NORTHAMPTONSHIRE NN17 3DF

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY JILL MITCHELL-FIELD

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/06/1023 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIGBY ROBERT FIELD / 01/01/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 COMPANY NAME CHANGED FINKS SOFTWARE LIMITED CERTIFICATE ISSUED ON 10/01/02

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

02/06/992 June 1999 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