- Company Overview for HELIX PPM LIMITED (08730051)
- Filing history for HELIX PPM LIMITED (08730051)
- People for HELIX PPM LIMITED (08730051)
- More for HELIX PPM LIMITED (08730051)
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
|
|
23 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
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
|
|
14 Oct 2014 | CH01 | Director's details changed for Graham Robert Miller on 14 October 2014 |