Advanced company searchLink opens in new window

HELIX UK LIMITED

Company number 02984555

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)
12 Aug 2019 AA Full accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
06 Dec 2017 SH20 Statement by Directors
06 Dec 2017 SH19 Statement of capital on 6 December 2017
  • GBP 100,000
06 Dec 2017 CAP-SS Solvency Statement dated 17/11/17
06 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
05 May 2017 AP01 Appointment of Thomas Jeremy Taylor as a director on 28 March 2017
03 May 2017 TM01 Termination of appointment of John Garrett Byrne as a director on 28 March 2017
14 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
11 Nov 2016 TM01 Termination of appointment of Robert Kesselring as a director on 1 August 2016
07 May 2016 AA Full accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,885,000
14 Apr 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 TM01 Termination of appointment of Ian Mctigue as a director on 18 March 2015
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,885,000
28 Oct 2014 AD02 Register inspection address has been changed from Suffolk House Civic Drive Ipswich Suffolk IP1 2AN to Brooke Lawrance House Civic Drive Ipswich IP1 2AN
11 Apr 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AD01 Registered office address changed from 1 Aldgate London EC3N 1RE on 25 March 2014
05 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,885,000
05 Nov 2013 AD03 Register(s) moved to registered inspection location
05 Nov 2013 CH01 Director's details changed for Sylvain Villeroy De Galhau on 28 October 2013
05 Nov 2013 CH01 Director's details changed for Mr John Garrett Byrne on 28 October 2013