HELIX INSIGHT LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

06/01/226 January 2022 Termination of appointment of Sarkis George Zeronian as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of David Rolles as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR SARKIS GEORGE ZERONIAN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR JEAN-PIERRE FREDERIK JORDAAN

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR DAVID ROLLES

View Document

16/09/2016 September 2020 COMPANY NAME CHANGED FINLAY GARDENER MANAGEMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/09/20

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/06/1724 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089044190001

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, SECRETARY SARKIS ZERONIAN

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED PP RESOURCING LIMITED CERTIFICATE ISSUED ON 15/09/16

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 71 - 91 ALDWYCH LONDON WC2B 4HN ENGLAND

View Document

15/10/1415 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089044190001

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED JAMES CHRISTOPHER WHITWORTH

View Document

20/02/1420 February 2014 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