Advanced company searchLink opens in new window

HEYLIOS LTD

Company number 11786928

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)
22 May 2024 AP01 Appointment of Mr Andrew Hay-Ellis as a director on 20 May 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
19 Mar 2024 PSC07 Cessation of Nicole Hay as a person with significant control on 18 March 2024
19 Mar 2024 TM01 Termination of appointment of Nicole Hay as a director on 18 March 2024
12 Mar 2024 AA Accounts for a dormant company made up to 31 January 2024
12 Mar 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
04 Feb 2023 AD01 Registered office address changed from Unit 1 Enterprise Court, Woods Way Goring-by-Sea Worthing West Sussex BN12 4QZ United Kingdom to Little Daux Dorking Road Warnham Horsham RH12 3QQ on 4 February 2023
04 Feb 2023 AA Accounts for a dormant company made up to 31 January 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
23 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Feb 2021 PSC04 Change of details for Ms Nicole Hay-Ellis as a person with significant control on 2 February 2020
23 Feb 2021 CH01 Director's details changed for Ms Nicole Hay-Ellis on 2 February 2020
11 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
11 Jan 2021 PSC04 Change of details for Mr Brendan James Hay-Ellis as a person with significant control on 1 February 2020
22 Oct 2020 CH01 Director's details changed for Mr Brendan James Hay-Ellis on 7 March 2020
06 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
24 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-24
  • GBP 2