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

Helivend Limited

Documents

Total Documents88
Total Pages459

Filing History

17 October 2017Termination of appointment of Michael Kerins as a director on 2 October 2017
17 October 2017Appointment of Mr Ronald Ernst Baarslag as a director on 16 October 2017
28 September 2017Full accounts made up to 31 December 2016
4 August 2017Appointment of Mr. Horace Vincent Draa Iii as a director on 1 August 2017
3 August 2017Appointment of Mr. Horace Vincent Draa Iii as a secretary on 1 August 2017
3 August 2017Termination of appointment of Paul Joseph Stanukinas as a secretary on 31 July 2017
3 August 2017Termination of appointment of Paul Joseph Stanukinas as a director on 31 July 2017
10 February 2017Registered office address changed from Gorman House, James Street Righead Ndustrial Estate Bellshill ML4 3YJ to Gorman House James Street Righead Industrial Estate Bellshill ML4 3YJ on 10 February 2017
10 February 2017Confirmation statement made on 9 February 2017 with updates
6 January 2017Termination of appointment of David Sealey as a director on 31 December 2016
6 January 2017Termination of appointment of Timothy Ladbrooke as a secretary on 31 December 2016
6 January 2017Appointment of Mr. Paul Joseph Stanukinas as a secretary on 31 December 2016
6 January 2017Termination of appointment of David Lee Rawlinson Ii as a director on 31 December 2016
6 January 2017Termination of appointment of Timothy Ladbrooke as a director on 31 December 2016
15 September 2016Termination of appointment of Gary Mortiboys as a director on 12 September 2016
18 August 2016Auditor's resignation
9 August 2016Auditor's resignation
2 June 2016Current accounting period extended from 31 August 2016 to 31 December 2016
8 March 2016Appointment of Mr Paul Joseph Stanukinas as a director on 1 March 2016
8 March 2016Appointment of Mr David Lee Rawlinson Ii as a director on 1 March 2016
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 28,000
27 January 2016Full accounts made up to 31 August 2015
2 September 2015Termination of appointment of Michael Gregory as a director on 1 September 2015
2 September 2015Termination of appointment of Michael Gregory as a director on 1 September 2015
26 March 2015Full accounts made up to 31 August 2014
2 March 2015Company name changed mediwell systems LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 28,000
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 28,000
10 January 2015Satisfaction of charge 1 in full
18 February 2014Full accounts made up to 31 August 2013
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 28,000
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 28,000
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders
11 January 2013Full accounts made up to 31 August 2012
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
5 January 2012Full accounts made up to 31 August 2011
18 March 2011Full accounts made up to 31 August 2010
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders
7 June 2010Full accounts made up to 31 August 2009
7 May 2010Appointment of Gary Mortiboys as a director
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders
4 November 2009Particulars of a mortgage or charge / charge no: 1
26 June 2009Full accounts made up to 31 August 2008
9 February 2009Return made up to 09/02/09; full list of members
1 July 2008Accounts for a dormant company made up to 31 August 2007
26 March 2008Director appointed david sealey
20 March 2008Company name changed scot-tool LIMITED\certificate issued on 22/03/08
11 February 2008Return made up to 09/02/08; full list of members
2 July 2007Accounts for a dormant company made up to 31 August 2006
13 February 2007Return made up to 09/02/07; full list of members
14 March 2006New director appointed
14 March 2006Registered office changed on 14/03/06 from: unit 4 woodgate way south eastfield industrial estate glenrothes fife KY7 4PF
27 February 2006Return made up to 09/02/06; full list of members
14 November 2005Accounts for a dormant company made up to 31 August 2005
29 June 2005Accounts for a dormant company made up to 31 August 2004
22 June 2005Return made up to 09/02/05; full list of members
17 March 2004Return made up to 09/02/04; full list of members
2 March 2004Accounts for a dormant company made up to 31 August 2003
10 June 2003Accounts for a dormant company made up to 31 August 2002
24 February 2003Return made up to 09/02/03; full list of members
26 June 2002Full accounts made up to 31 August 2001
13 March 2002Return made up to 09/02/02; full list of members
22 January 2002Registered office changed on 22/01/02 from: 49/50 whitehill road whitehill industial estate glenrothes fife KY6 2RP
22 February 2001Return made up to 09/02/01; full list of members
14 November 2000Accounts for a small company made up to 31 August 2000
13 September 2000Return made up to 09/02/00; full list of members
19 May 1999Location of register of members
26 April 1999Return made up to 09/02/99; full list of members
3 April 1999Director resigned
4 March 1999Accounting reference date extended from 31/03/99 to 31/08/99
29 October 1998Resolutions
  • SRES13 ‐ Special resolution
26 October 1998Registered office changed on 26/10/98 from: 1 east fergus place kirkcaldy fife KY1 1XT
30 September 1998Accounts for a small company made up to 31 March 1998
13 May 1998Return made up to 09/02/98; no change of members
23 January 1998Accounts for a small company made up to 31 March 1997
16 April 1997Return made up to 09/02/97; no change of members
6 January 1997Accounts for a small company made up to 31 March 1996
3 April 1996Return made up to 09/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
29 March 1996Ad 31/05/95--------- £ si 25000@1=25000 £ ic 3000/28000
9 January 1996Accounts for a small company made up to 31 March 1995
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 March 1993Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
8 March 1993Company name changed mercon engineering LIMITED\certificate issued on 09/03/93
9 February 1993Incorporation
Sign up now to grow your client base. Plans & Pricing