HELLICAR CONSULTANCY SERVICES LTD

Company Documents

DateDescription
25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM
41 ST. ALBANS ROAD
COLCHESTER
CO3 3JQ

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

15/05/1615 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM
54 ST ALBANS ROAD
COLCHESTER
ESSEX
CO3 3JQ
UNITED KINGDOM

View Document

28/04/1428 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

17/10/1217 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 1

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED TEXCON SYSTEMS LIMITED
CERTIFICATE ISSUED ON 16/10/12

View Document

09/10/129 October 2012 DIRECTOR APPOINTED JEREMY ALLEN

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM
WINNINGTON HOUSE 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
UNITED KINGDOM

View Document

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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