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)
15 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director authorisation 03/03/2010
22 Dec 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
24 Nov 2009 AA03 Resignation of an auditor
09 Oct 2009 AP01 Appointment of David Pearson as a director
04 Sep 2009 AA Full accounts made up to 31 December 2008
20 Jul 2009 MEM/ARTS Memorandum and Articles of Association
20 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 06/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Feb 2009 287 Registered office changed on 08/02/2009 from one hundred whitechapel london E1 1JG
08 Feb 2009 288b Appointment terminated secretary simon cole
08 Feb 2009 288b Appointment terminated director darryl druckman
08 Feb 2009 288a Secretary appointed lindsay jane francis
08 Feb 2009 288a Director appointed ian mctigue
08 Feb 2009 288a Director appointed robert kesselring
08 Feb 2009 288a Director appointed colin sidney andrews
08 Feb 2009 288a Director appointed sylvain villeroy de galhau
07 Nov 2008 363a Return made up to 28/10/08; full list of members
30 Oct 2008 288b Appointment terminated director michael palmer
30 Oct 2008 288b Appointment terminated director colin johnson
07 Oct 2008 MEM/ARTS Memorandum and Articles of Association
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Sep 2008 288b Appointment terminated director duncan vinten
12 Sep 2008 288b Appointment terminated director george boden
12 Sep 2008 288b Appointment terminated director christopher birrell
01 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jul 2008 AA Full accounts made up to 31 December 2007