HELIOSX HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Group of companies' accounts made up to 2024-12-31 |
| 02/09/252 September 2025 New | Statement of capital following an allotment of shares on 2025-06-01 |
| 02/09/252 September 2025 New | Statement of capital following an allotment of shares on 2025-05-30 |
| 17/07/2517 July 2025 | Confirmation statement made on 2025-07-05 with no updates |
| 23/05/2523 May 2025 | Registration of charge 108524290001, created on 2025-05-21 |
| 02/04/252 April 2025 | Appointment of Linda Kozlowski Findley as a director on 2025-04-01 |
| 11/03/2511 March 2025 | Registered office address changed from C/O Dermatica 87a Worship Street London EC2A 2BE England to Unit H Ashbourne Drive Leamington Spa CV31 3SS on 2025-03-11 |
| 18/11/2418 November 2024 | Group of companies' accounts made up to 2023-12-31 |
| 21/10/2421 October 2024 | Appointment of Mr Stuart Peak as a director on 2024-10-11 |
| 06/08/246 August 2024 | Memorandum and Articles of Association |
| 06/08/246 August 2024 | Resolutions |
| 02/08/242 August 2024 | Notification of Dwayne George Dsouza as a person with significant control on 2024-08-02 |
| 02/08/242 August 2024 | Change of details for Mr Dwayne George D'souza as a person with significant control on 2024-08-02 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-05 with updates |
| 02/07/242 July 2024 | Appointment of Mr Leonard Sebastian Picardo as a director on 2024-07-01 |
| 08/05/248 May 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/10/2324 October 2023 | Resolutions |
| 24/10/2324 October 2023 | Resolutions |
| 24/10/2324 October 2023 | Resolutions |
| 29/09/2329 September 2023 | Group of companies' accounts made up to 2022-12-31 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-07-05 with updates |
| 03/08/233 August 2023 | Statement of capital following an allotment of shares on 2023-07-07 |
| 04/07/234 July 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
| 19/05/2319 May 2023 | Change of share class name or designation |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 15/05/2315 May 2023 | Second filing of Confirmation Statement dated 2022-08-03 |
| 22/04/2322 April 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-06 |
| 13/04/2313 April 2023 | Change of share class name or designation |
| 04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-01-06 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | Group of companies' accounts made up to 2021-12-31 |
| 03/08/223 August 2022 | Confirmation statement made on 2022-07-05 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 12/10/2112 October 2021 | Second filing of Confirmation Statement dated 2021-07-05 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 08/09/218 September 2021 | 05/07/21 Statement of Capital gbp 102 |
| 11/08/2111 August 2021 | Resolutions |
| 24/06/2124 June 2021 | Memorandum and Articles of Association |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DWAYNE GEORGE D'SOUZA / 09/03/2020 |
| 09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MR DWAYNE GEORGE D'SOUZA / 09/03/2020 |
| 06/03/206 March 2020 | COMPANY NAME CHANGED MEDEXPRESS GROUP LIMITED CERTIFICATE ISSUED ON 06/03/20 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/10/194 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
| 15/07/1915 July 2019 | REGISTERED OFFICE CHANGED ON 15/07/2019 FROM A AND L, SUITE 1-3 HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY ENGLAND |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM GRAND UNION HOUSE KENTISH TOWN ROAD LONDON NW1 9NX UNITED KINGDOM |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/07/176 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| 06/07/176 July 2017 | CURRSHO FROM 31/07/2018 TO 31/12/2017 |
More Company Information
Recently Viewed
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