HELIOX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6AF England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

17/10/2417 October 2024 Director's details changed for Mr Mehal Shah on 2024-09-30

View Document

17/10/2417 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

17/10/2417 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-17

View Document

08/10/248 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of Pinecroft Corporate Services Limited as a director on 2023-12-22

View Document

05/01/245 January 2024 Termination of appointment of Graham Ernest Shaw as a director on 2023-12-22

View Document

05/01/245 January 2024 Appointment of Thames Street Services Limited as a director on 2023-12-22

View Document

05/01/245 January 2024 Appointment of Mr Mehal Shah as a director on 2023-12-22

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST SHAW / 03/12/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O FORESIGHT GROUP LLP THE SHARD LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

21/11/1921 November 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PINECROFT CORPORATE SERVICES LIMITED / 21/11/2019

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CORPORATE DIRECTOR APPOINTED PINECROFT CORPORATE SERVICES LIMITED

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMBRIDGE

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES THOMPSON / 18/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM HIGHER HILL FARM BUTLEIGH HILL BUTLEIGH GLASTONBURY SOMERSET BA6 8TW ENGLAND

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS MACDONALD

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY MILNE

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077183740002

View Document

14/07/1614 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077183740001

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR ANGUS CRAWFORD MACDONALD

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARDING

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 AUDITOR'S RESIGNATION

View Document

11/09/1511 September 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 ADOPT ARTICLES 19/08/2015

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR GRAHAM DAVID HARDING

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O OXFORD CAPITAL PARTNERS LLP 201 CUMNOR HILL OXFORD OX2 9PJ

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR JEREMY BRUCE MILNE

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY EXTERNAL OFFICER LIMITED

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVER HUGHES

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077183740001

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MOTT

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM 201 CUMNOR HILL OXFORD OX2 9PJ UNITED KINGDOM

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD, CHRISTIAN MOTT / 21/10/2013

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY LUCY DIGHTON

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MARSHALL

View Document

21/08/1221 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 SECRETARY APPOINTED LUCY KATHERINE DIGHTON

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHERLOCK

View Document

17/08/1217 August 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

13/03/1213 March 2012 26/10/11 STATEMENT OF CAPITAL GBP 20010

View Document

13/03/1213 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1213 March 2012 SUB-DIVISION 26/10/11

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM GREYFRIARS COURT PARADISE SQUARE OXFORD OX1 1BB ENGLAND

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR PAUL MARSHALL

View Document

26/07/1126 July 2011 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