HELIONIX GROUP LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2022-08-16 with no updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM FURNACE BROOK FISHERY TROLLILOES COWBEECH HAILSHAM EAST SUSSEX BN27 4QR UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SUSAN GOULD / 01/05/2018

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 26/01/2018

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 01/07/2017

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR THOMAS FREDERICK GOULD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS UNITED KINGDOM

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM FURNACE BROOK FISHERY TROLLILOES HAILSHAM EAST SUSSEX BN27 4QR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED VISION INNOVATIONS LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS DIANE SUSAN GOULD

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM THE PINES GARDEN OFFICE BEACH ROAD ST MARGARETS BAY DOVER KENT CT15 6DZ

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MRS DIANE SUSAN GOULD

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/06/147 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

08/09/138 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/06/138 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1210 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 01/06/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 01/04/2010

View Document

07/07/107 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR MARION GOULD

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED SECRETARY MARION GOULD

View Document

02/10/092 October 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM THE PROPERTY OFFICE THE PINES GARDEN ST MARGARETS ROAD ST MARGARETS BAY KENT CT15 6EF

View Document

28/07/0828 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 16 WINCHESTER WALK LONDON SE1 9AG

View Document

30/07/0730 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 £ NC 100/200 01/02/01

View Document

14/06/0014 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 REGISTERED OFFICE CHANGED ON 21/06/99 FROM: 16 WINCHESTER WALK LONDON SE1 9AG

View Document

09/06/999 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 REGISTERED OFFICE CHANGED ON 09/09/96 FROM: 5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

15/07/9615 July 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 SECRETARY RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/943 August 1994 COMPANY NAME CHANGED CODEM DISPLAY SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/94

View Document

19/07/9419 July 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information