Download leads from Nexok and grow your business. Find out more

Helios Services Community Interest Company

Documents

Total Documents158
Total Pages673

Filing History

11 February 2020Accounts for a dormant company made up to 30 June 2019
31 January 2020Confirmation statement made on 28 January 2020 with no updates
4 March 2019Accounts for a dormant company made up to 30 June 2018
2 February 2019Confirmation statement made on 2 February 2019 with no updates
20 April 2018Accounts for a dormant company made up to 30 June 2017
16 April 2018Confirmation statement made on 16 April 2018 with no updates
24 December 2017Confirmation statement made on 18 December 2017 with no updates
13 February 2017Accounts for a dormant company made up to 30 June 2016
13 February 2017Accounts for a dormant company made up to 30 June 2016
31 January 2017Confirmation statement made on 18 December 2016 with updates
31 January 2017Confirmation statement made on 18 December 2016 with updates
4 March 2016Accounts for a dormant company made up to 30 June 2015
4 March 2016Accounts for a dormant company made up to 30 June 2015
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
29 May 2015Accounts for a dormant company made up to 30 June 2014
29 May 2015Accounts for a dormant company made up to 30 June 2014
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
28 March 2014Accounts for a dormant company made up to 30 June 2013
28 March 2014Accounts for a dormant company made up to 30 June 2013
23 December 2013Termination of appointment of Miqhael Kannemeyer as a director
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 December 2013Termination of appointment of Miqhael Kannemeyer as a director
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
28 March 2013Accounts for a dormant company made up to 30 June 2012
28 March 2013Accounts for a dormant company made up to 30 June 2012
22 December 2012Appointment of Mr Alan Eyre as a director
22 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
22 December 2012Appointment of Mr Alan Eyre as a director
22 December 2012Annual return made up to 18 December 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 30 June 2011
19 March 2012Total exemption small company accounts made up to 30 June 2011
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders
23 February 2012Annual return made up to 18 December 2011 with a full list of shareholders
1 February 2012Termination of appointment of Phillippa O'neill as a director
1 February 2012Termination of appointment of Philippa Oneill as a secretary
1 February 2012Annual return made up to 18 December 2010 with a full list of shareholders
1 February 2012Appointment of Mr Gregory Rhys Branson as a director
1 February 2012Annual return made up to 18 December 2010 with a full list of shareholders
1 February 2012Appointment of Mr Gregory Rhys Branson as a director
1 February 2012Termination of appointment of Phillippa O'neill as a director
1 February 2012Termination of appointment of Philippa Oneill as a secretary
25 January 2011Total exemption full accounts made up to 30 June 2010
25 January 2011Total exemption full accounts made up to 30 June 2010
9 April 2010Register inspection address has been changed
9 April 2010Register inspection address has been changed
9 April 2010Annual return made up to 18 December 2009 with a full list of shareholders
9 April 2010Annual return made up to 18 December 2009 with a full list of shareholders
8 April 2010Director's details changed for Keirion Carroll on 8 April 2010
8 April 2010Director's details changed for Miqhael Kannemeyer on 8 April 2010
8 April 2010Director's details changed for Phillippa O'neill on 8 April 2010
8 April 2010Director's details changed for Miqhael Kannemeyer on 8 April 2010
8 April 2010Director's details changed for Miqhael Kannemeyer on 8 April 2010
8 April 2010Director's details changed for Keirion Carroll on 8 April 2010
8 April 2010Director's details changed for Phillippa O'neill on 8 April 2010
8 April 2010Director's details changed for Keirion Carroll on 8 April 2010
8 April 2010Director's details changed for Phillippa O'neill on 8 April 2010
17 February 2010Total exemption small company accounts made up to 30 June 2009
17 February 2010Total exemption small company accounts made up to 30 June 2009
17 March 2009Total exemption small company accounts made up to 30 June 2008
17 March 2009Total exemption small company accounts made up to 30 June 2008
10 March 2009Return made up to 18/12/08; full list of members
10 March 2009Return made up to 18/12/08; full list of members
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2008Appointment terminated director gregory branson
30 July 2008Appointment terminated director alan eyre
30 July 2008Director appointed miqhael kannemeyer
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares 14/05/2008
30 July 2008Appointment terminated director gregory branson
30 July 2008Ad 14/05/08\gbp si 1998@1=1998\gbp ic 2/2000\
30 July 2008Nc inc already adjusted 14/05/08
30 July 2008Ad 14/05/08\gbp si 1998@1=1998\gbp ic 2/2000\
30 July 2008Resolutions
  • RES13 ‐ Share acquisition 14/05/2008
30 July 2008Director appointed keirion carroll
30 July 2008Director appointed phillippa o'neill
30 July 2008Director appointed miqhael kannemeyer
30 July 2008Director appointed keirion carroll
30 July 2008Director appointed phillippa o'neill
30 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 July 2008Resolutions
  • RES13 ‐ Share acquisition 14/05/2008
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Shares 14/05/2008
30 July 2008Nc inc already adjusted 14/05/08
30 July 2008Appointment terminated director alan eyre
15 July 2008Company name changed helios services LIMITED\certificate issued on 24/07/08
15 July 2008Company name changed helios services LIMITED\certificate issued on 24/07/08
17 June 2008Secretary appointed philippa oneill
17 June 2008Secretary appointed philippa oneill
12 June 2008Return made up to 23/04/08; no change of members
12 June 2008Return made up to 23/04/08; no change of members
14 May 2008Appointment terminated secretary alan eyre
14 May 2008Director and secretary's change of particulars / alan eyre / 01/04/2006
14 May 2008Appointment terminated secretary alan eyre
14 May 2008Director and secretary's change of particulars / alan eyre / 01/04/2006
30 April 2008Total exemption full accounts made up to 30 June 2007
30 April 2008Total exemption full accounts made up to 30 June 2007
30 April 2008Return made up to 18/12/07; full list of members
30 April 2008Return made up to 18/12/07; full list of members
30 August 2007Total exemption full accounts made up to 30 June 2006
30 August 2007Total exemption full accounts made up to 30 June 2006
8 January 2007Return made up to 18/12/06; full list of members
8 January 2007Return made up to 18/12/06; full list of members
21 December 2005Return made up to 18/12/05; full list of members
21 December 2005Return made up to 18/12/05; full list of members
1 December 2005Total exemption small company accounts made up to 30 June 2005
1 December 2005Total exemption small company accounts made up to 30 June 2005
23 March 2005Total exemption small company accounts made up to 30 June 2004
23 March 2005Total exemption small company accounts made up to 30 June 2004
29 January 2005Return made up to 18/12/04; full list of members
29 January 2005Return made up to 18/12/04; full list of members
6 April 2004Total exemption small company accounts made up to 30 June 2003
6 April 2004Total exemption small company accounts made up to 30 June 2003
30 December 2003Return made up to 18/12/03; full list of members
30 December 2003Return made up to 18/12/03; full list of members
9 February 2003Total exemption full accounts made up to 30 June 2002
9 February 2003Total exemption full accounts made up to 30 June 2002
28 January 2003Return made up to 18/12/02; full list of members
28 January 2003Return made up to 18/12/02; full list of members
24 July 2002Total exemption small company accounts made up to 30 June 2001
24 July 2002Total exemption small company accounts made up to 30 June 2001
11 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
11 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
31 December 2001Registered office changed on 31/12/01 from: 61 collier street london N1 9BE
31 December 2001Registered office changed on 31/12/01 from: 61 collier street london N1 9BE
13 December 2001Particulars of mortgage/charge
13 December 2001Particulars of mortgage/charge
1 March 2001Accounting reference date extended from 31/12/00 to 30/06/01
1 March 2001Accounting reference date extended from 31/12/00 to 30/06/01
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
3 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
31 August 2000Accounts for a dormant company made up to 31 December 1999
31 August 2000Accounts for a dormant company made up to 31 December 1999
25 January 2000Return made up to 18/12/99; full list of members
25 January 2000Return made up to 18/12/99; full list of members
20 January 1999Accounts for a dormant company made up to 31 December 1998
20 January 1999Accounts for a dormant company made up to 31 December 1998
31 December 1998Return made up to 18/12/98; full list of members
31 December 1998Return made up to 18/12/98; full list of members
7 April 1998Accounts for a dormant company made up to 31 December 1997
7 April 1998Accounts for a dormant company made up to 31 December 1997
29 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
29 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
12 February 1997Accounts for a dormant company made up to 31 December 1996
12 February 1997Accounts for a dormant company made up to 31 December 1996
16 December 1996Return made up to 18/12/96; full list of members
16 December 1996Return made up to 18/12/96; full list of members
9 February 1996Accounts for a dormant company made up to 31 December 1995
9 February 1996Accounts for a dormant company made up to 31 December 1995
5 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
5 January 1996Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
1 November 1995Accounts for a dormant company made up to 31 December 1994
1 November 1995Accounts for a dormant company made up to 31 December 1994
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
6 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 April 1995Return made up to 18/12/94; no change of members
12 April 1995Return made up to 18/12/94; no change of members
18 December 1992Incorporation
18 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing