Advanced company searchLink opens in new window

HELIOS TECHNOLOGY SOLUTIONS LTD

Company number 11415162

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2023 DS01 Application to strike the company off the register
10 Mar 2023 AA Micro company accounts made up to 30 September 2022
13 Feb 2023 CS01 Confirmation statement made on 22 September 2022 with updates
13 Feb 2023 AP01 Appointment of Mr Mark Richard Livingstone as a director on 22 September 2022
13 Feb 2023 AP01 Appointment of Mrs Julia Anne Hewett as a director on 22 September 2022
07 Feb 2023 CERTNM Company name changed artemis building solutions LTD\certificate issued on 07/02/23
  • RES15 ‐ Change company name resolution on 2022-09-22
03 Jan 2023 CONNOT Change of name notice
14 Nov 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
09 Mar 2020 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 PSC04 Change of details for Mr Jack Nicklaus Davies as a person with significant control on 14 October 2019
15 Oct 2019 CH01 Director's details changed for Mr Stuart Dudley Trood on 14 October 2019
15 Oct 2019 CH01 Director's details changed for Mr Jack Nicklaus Davies on 14 October 2019
15 Oct 2019 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Northants NN4 7SL United Kingdom to 3 Harrowden Road Northampton NN4 7EB on 15 October 2019
23 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
20 Sep 2019 AP01 Appointment of Mr Stuart Dudley Trood as a director on 18 September 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-17
18 Sep 2019 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
02 Jul 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
05 Jul 2018 CERTNM Company name changed boom surveying LTD\certificate issued on 05/07/18