HELIOS ICT MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 Application to strike the company off the register

View Document

16/03/2416 March 2024 Micro company accounts made up to 2023-12-31

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/05/2315 May 2023 Director's details changed for Mr James Lyall Wallace on 2023-05-15

View Document

19/04/2319 April 2023 Secretary's details changed for Mr James Lyall Wallace on 2023-04-19

View Document

04/04/234 April 2023 Termination of appointment of Alfonso Hernan Molina as a director on 2023-03-08

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MS MIRTA MICHILLI / 17/07/2018

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / PROFESSOR ALFONSO HERNAN MOLINA / 17/07/2018

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES LYALL WALLACE / 17/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LYALL WALLACE / 17/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALFONSO HERNAN MOLINA / 17/07/2018

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALFONSO HERNAN MOLINA / 15/07/2014

View Document

11/08/1411 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR JAMES LYALL WALLACE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR MIRTA MICHILLI

View Document

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALFONSO HERNAN MOLINA / 31/07/2013

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/08/1213 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED PROFESSOR ALFONSO HERNAN MOLINA

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRTA MICHILLI / 15/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/059 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/07/0221 July 2002 RETURN MADE UP TO 15/07/02; NO CHANGE OF MEMBERS

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

29/08/0029 August 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 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