Advanced company searchLink opens in new window

HELIOX LIMITED

Company number 07718374

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)
17 Aug 2015 AP01 Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,010
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 20,010
09 Dec 2013 AA Accounts for a small company made up to 31 March 2013
21 Oct 2013 CH01 Director's details changed for Mr David Edward, Christian Mott on 21 October 2013
21 Oct 2013 AD01 Registered office address changed from 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 21 October 2013
30 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 20,010
20 May 2013 TM02 Termination of appointment of Lucy Dighton as a secretary
20 May 2013 AP04 Appointment of External Officer Limited as a secretary
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
21 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
21 Aug 2012 AP03 Appointment of Lucy Katherine Dighton as a secretary
21 Aug 2012 TM01 Termination of appointment of Andrew Sherlock as a director
21 Aug 2012 TM02 Termination of appointment of Paul Marshall as a secretary
17 Aug 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
13 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2012 SH08 Change of share class name or designation
13 Mar 2012 SH02 Sub-division of shares on 26 October 2011
13 Mar 2012 SH01 Statement of capital following an allotment of shares on 26 October 2011
  • GBP 20,010
27 Oct 2011 AD01 Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BB England on 27 October 2011
27 Oct 2011 AP03 Appointment of Mr Paul Marshall as a secretary
26 Jul 2011 NEWINC Incorporation