Advanced company searchLink opens in new window

HELIX PPM LIMITED

Company number 08730051

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)
25 Apr 2024 PSC01 Notification of Kate Miller as a person with significant control on 1 November 2016
26 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
27 Sep 2022 AD01 Registered office address changed from , Elite House 155 Main Road, Biggin Hill, Westerham, Kent, TN16 3JP to 83a High Street Stevenage SG1 3HR on 27 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
18 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
16 Oct 2020 AA01 Previous accounting period shortened from 31 January 2021 to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
27 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
18 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
03 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
21 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
23 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
29 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 100
23 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
23 Oct 2015 AD01 Registered office address changed from , 93 Sandycombe Road, Richmond, Surrey, TW9 2EP to 83a High Street Stevenage SG1 3HR on 23 October 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
14 Oct 2014 CH01 Director's details changed for Graham Robert Miller on 14 October 2014