HELIOS TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

20/10/2320 October 2023 Application to strike the company off the register

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Appointment of Mrs Julia Anne Hewett as a director on 2022-09-22

View Document

13/02/2313 February 2023 Confirmation statement made on 2022-09-22 with updates

View Document

13/02/2313 February 2023 Appointment of Mr Mark Richard Livingstone as a director on 2022-09-22

View Document

07/02/237 February 2023 Certificate of change of name

View Document

03/01/233 January 2023 Change of name notice

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR JACK NICKLAUS DAVIES / 14/10/2019

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 2 PAVILION COURT 600 PAVILION DRIVE NORTHAMPTON NORTHANTS NN4 7SL UNITED KINGDOM

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DUDLEY TROOD / 14/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK NICKLAUS DAVIES / 14/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR STUART DUDLEY TROOD

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED BOOM SURVEYING AND CONSTRUCTION LTD CERTIFICATE ISSUED ON 19/09/19

View Document

18/09/1918 September 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

05/07/185 July 2018 COMPANY NAME CHANGED BOOM SURVEYING LTD CERTIFICATE ISSUED ON 05/07/18

View Document

05/07/185 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1814 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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