HELIOS PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Accounts for a dormant company made up to 2021-05-31

View Document

16/01/2216 January 2022 Current accounting period extended from 2022-05-31 to 2022-09-30

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 248 DITCHLING ROAD BRIGHTON BN1 6JF ENGLAND

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 41 CHURCH ROAD GORSLAS LLANELLI SA14 7NF UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 10 GOWER PLACE MUMBLES SWANSEA SA3 4AB WALES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 248 DITCHLING ROAD DITCHLING ROAD BRIGHTON BN1 6JF

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH BHOGAL / 05/01/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 248 DITCHLING ROAD DITCHLING ROAD BRIGHTON BN1 6JF ENGLAND

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 29 CORNWALL GARDENS BRIGHTON BN1 6RH ENGLAND

View Document

10/08/1510 August 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BHOGAL / 05/01/2015

View Document

10/08/1510 August 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE BHOGAL / 05/01/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/02/1515 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

05/08/145 August 2014 COMPANY NAME CHANGED EWEMOVE (BRIGHTON) LIMITED CERTIFICATE ISSUED ON 05/08/14

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 1 THE MEWS 76 PRESTON DROVE BRIGHTON BN1 6LB

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 1 THE MEWS 76 PRESTON DROVE BRIGHTON BN1 6LB ENGLAND

View Document

27/05/1427 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM THE COBBETT CENTRE VILLAGE STREET HALIFAX YORKSHIRE HX3 8QG ENGLAND

View Document

24/05/1424 May 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE BHOGAL / 01/06/2013

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BHOGAL / 01/06/2013

View Document

24/05/1424 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / BALBIR SINGH BHOGAL / 01/06/2013

View Document

15/05/1315 May 2013 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