HELIOS SERVICES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
21/07/2521 July 2025 Accounts for a dormant company made up to 2024-06-30

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

07/06/257 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Director's details changed for Mr Keirion Michael Carroll on 2025-05-24

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

10/04/2510 April 2025 Director's details changed for Mr Keirion Michael Carroll on 2025-04-01

View Document

10/04/2410 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Alan Eyre as a director on 2024-03-10

View Document

11/08/2311 August 2023 Administrative restoration application

View Document

11/08/2311 August 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

02/08/212 August 2021 Accounts for a dormant company made up to 2020-06-30

View Document

26/01/1526 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR MIQHAEL KANNEMEYER

View Document

23/12/1323 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

28/03/1328 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

22/12/1222 December 2012 DIRECTOR APPOINTED MR ALAN EYRE

View Document

22/12/1222 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/02/1223 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY PHILIPPA ONEILL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR GREGORY RHYS BRANSON

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIPPA O'NEILL

View Document

01/02/121 February 2012 Annual return made up to 18 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEIRION CARROLL / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPPA O'NEILL / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIQHAEL KANNEMEYER / 08/04/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PHILLIPPA O'NEILL

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MIQHAEL KANNEMEYER

View Document

30/07/0830 July 2008 SHARE ACQUISITION 14/05/2008

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR GREGORY BRANSON

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAN EYRE

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED KEIRION CARROLL

View Document

30/07/0830 July 2008 GBP NC 100/2000 14/05/2008

View Document

30/07/0830 July 2008 NC INC ALREADY ADJUSTED 14/05/08

View Document

24/07/0824 July 2008 CONVERSION TO A CIC

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED HELIOS SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

17/06/0817 June 2008 SECRETARY APPOINTED PHILIPPA ONEILL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY ALAN EYRE

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN EYRE / 01/04/2006

View Document

30/04/0830 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/04/0830 April 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: G OFFICE CHANGED 31/12/01 61 COLLIER STREET LONDON N1 9BE

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/011 March 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

16/12/9616 December 1996 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/06/956 June 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/93

View Document

12/04/9512 April 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

12/10/9412 October 1994 EXEMPTION FROM APPOINTING AUDITORS 31/08/94

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

09/05/949 May 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93 FROM: G OFFICE CHANGED 10/01/93 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 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