Advanced company searchLink opens in new window

HELLENIC SYSTEMS LTD

Company number 02316023

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Mar 2024 AA01 Current accounting period extended from 29 June 2024 to 29 December 2024
27 Mar 2024 AD01 Registered office address changed from 73-75 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA United Kingdom to Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA on 27 March 2024
25 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
06 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
05 Jul 2023 AP01 Appointment of Mr Richard Clancy as a director on 30 June 2023
05 Jul 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 June 2023
05 Jul 2023 AD01 Registered office address changed from Construction House Runwell Road Wickford Essex SS11 7HQ to 73-75 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA on 5 July 2023
05 Jul 2023 AP03 Appointment of Mr Thomas Baptie as a secretary on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Pauline Frances Carter as a director on 30 June 2023
05 Jul 2023 TM02 Termination of appointment of Pauline Frances Carter as a secretary on 30 June 2023
05 Jul 2023 AP01 Appointment of Mr Thomas Baptie as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Terry Patrick Carter as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Peter John Carter as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of David George Carter as a director on 30 June 2023
06 Jun 2023 MR04 Satisfaction of charge 023160230002 in full
18 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
27 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
07 Dec 2022 CH01 Director's details changed for Mr Terry Patrick Carter on 7 December 2022
07 Dec 2022 CH01 Director's details changed for Peter John Carter on 7 December 2022
04 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
22 Jun 2022 MR04 Satisfaction of charge 1 in full
21 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates