HELIONIX TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, SECRETARY ALISTAIR GOULD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

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

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOL GORE CLARKE

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

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

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM FURNACE BROOK FISHERY TOLLILOES COWBEECH HAILSHAM EAST SUSSEX BN27 4QR UNITED KINGDOM

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 TERMINATE SEC APPOINTMENT

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM PINES GARDEN OFFICE ST. MARGARETS ROAD ST. MARGARETS BAY DOVER KENT CT15 6EF

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS UNITED KINGDOM

View Document

01/12/151 December 2015 CORPORATE SECRETARY APPOINTED MANNINGTONS LTD

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

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

View Accounts

08/09/138 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM PADDOCK HOUSE 8 BROOK STREET BENSON WALLINGFORD OXFORDSHIRE OX10 6LQ

View Document

10/08/1110 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/07/1014 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 01/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 01/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 Annual return made up to 10 July 2009 with full list of shareholders

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

09/08/069 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 10/07/04; NO CHANGE OF MEMBERS

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; NO CHANGE OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 31/01/00

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/016 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/016 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/12/016 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/016 December 2001 £ NC 1000/2500 31/01/00

View Document

13/11/0113 November 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 REGISTERED OFFICE CHANGED ON 22/02/99 FROM: C/O OSBORNE CLARKE 6/9 MIDDLE STREET LONDON EC1A 7JA

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

31/07/9831 July 1998 COMPANY NAME CHANGED OVAL (1328) LIMITED CERTIFICATE ISSUED ON 31/07/98

View Document

10/07/9810 July 1998 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