HELIX ROBOTICS SOLUTIONS LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Change of details for Canyon Offshore, Inc. as a person with significant control on 2019-07-29

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

07/11/227 November 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Registration of charge SC2105240005, created on 2022-02-01

View Document

15/10/2115 October 2021 Registration of charge SC2105240004, created on 2021-09-30

View Document

15/10/2115 October 2021 Satisfaction of charge SC2105240002 in full

View Document

14/10/2114 October 2021 Registration of charge SC2105240003, created on 2021-09-30

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KJELL THOMAS ERIKSSON / 03/09/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 COMPANY NAME CHANGED CANYON OFFSHORE LIMITED CERTIFICATE ISSUED ON 30/07/19

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISA JOHNSON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED KENNETH NEIKIRK

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/09/1723 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED JOHN DAVIES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / KJELL THOMAS ERIKSSON / 11/09/2017

View Document

06/09/176 September 2017 DIRECTOR APPOINTED KJELL THOMAS ERIKSSON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW SPARKS / 30/08/2015

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / EUAN JAMES ROBERTS / 30/08/2015

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT SPARKS

View Document

01/09/151 September 2015 DIRECTOR APPOINTED GARY MICHAEL AYLMER

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD CHAMBLEE

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED EUAN JAMES ROBERTS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED IAN RICHARD EDMONSTONE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED SCOTT ANDREW SPARKS

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED SCOTT ANDREW SPARKS

View Document

11/09/1411 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2105240002

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR LLOYD HAJDIK

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM JOHNSTONE HOUSE 52 - 54 ROSE STREET ABERDEEN AB10 1UD

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD VOSS CHAMBLEE / 30/08/2011

View Document

04/08/114 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR BART HEIJERMANS

View Document

11/10/1011 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 30/08/2010

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0926 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document

07/11/087 November 2008 DIRECTOR APPOINTED LLOYD HAJDIK

View Document

07/11/087 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR H BUSTER III

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED OWEN EUGENE KRATZ

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN FERRON

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

01/12/071 December 2007 SECRETARY RESIGNED

View Document

01/12/071 December 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 SECRETARY RESIGNED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 REGISTERED OFFICE CHANGED ON 30/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/09/0424 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 AUDITOR'S RESIGNATION

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 £ NC 10000/600000 30/11

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

29/11/0029 November 2000 PARTIC OF MORT/CHARGE *****

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

13/10/0013 October 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED SEACOTE LIMITED CERTIFICATE ISSUED ON 29/09/00

View Document

31/08/0031 August 2000 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