Advanced company searchLink opens in new window

HELENUS LIMITED

Company number 05305856

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)
29 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transaction summary 08/09/2015
24 Sep 2015 AP01 Appointment of Mr Timothy Mark Pethick as a director on 9 September 2015
14 Aug 2015 CH01 Director's details changed for Mr John Henry Whitehead on 1 March 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 110,000
04 Nov 2014 AA Full accounts made up to 31 January 2014
29 May 2014 AP03 Appointment of Victoria Haynes as a secretary
27 May 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
16 Jan 2014 TM01 Termination of appointment of Stuart Howard as a director
16 Jan 2014 AP01 Appointment of Mr John Henry Whitehead as a director
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 110,000
09 Aug 2013 AA Full accounts made up to 31 January 2013
02 Aug 2013 AP01 Appointment of Darryn Stanley Gibson as a director
01 Aug 2013 TM01 Termination of appointment of Martyn Ellis as a director
07 Jan 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
21 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
07 Aug 2012 AA Full accounts made up to 31 January 2012
30 Jul 2012 TM01 Termination of appointment of John Ivers as a director
06 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
12 Oct 2011 MISC Aud res
30 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 January 2012
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 May 2011 AA Full accounts made up to 31 December 2010
21 Mar 2011 CH01 Director's details changed for Mr Martyn Anthony Ellis on 1 January 2011
21 Mar 2011 CH01 Director's details changed for Mr John Joseph Ivers on 1 January 2011