- Company Overview for HELIOX LIMITED (07718374)
- Filing history for HELIOX LIMITED (07718374)
- People for HELIOX LIMITED (07718374)
- Charges for HELIOX LIMITED (07718374)
- More for HELIOX LIMITED (07718374)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |