HELICAL SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Timothy John Murphy as a director on 2025-07-17

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-07-11

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 2024-12-09

View Document

14/10/2414 October 2024 Full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Termination of appointment of Gerald Anthony Kaye as a director on 2024-07-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

19/12/2319 December 2023 Full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Director's details changed for Mr James Richard Moss on 2021-07-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Registration of charge 041347380003, created on 2021-06-18

View Document

18/06/2118 June 2021 Satisfaction of charge 041347380002 in full

View Document

12/03/1512 March 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

04/02/144 February 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/147 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MURPHY

View Document

23/09/1323 September 2013 SECRETARY APPOINTED HEATHER JANE WILLIAMS

View Document

04/01/134 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR DUNCAN CHARLES EADES WALKER

View Document

10/01/1210 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/01/114 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ANTHONY KAYE / 05/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 05/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/02/2010

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 REGISTERED OFFICE CHANGED ON 20/02/01 FROM: G OFFICE CHANGED 20/02/01 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

20/02/0120 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/0120 February 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED CORALDRIVE LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

03/01/013 January 2001 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