Advanced company searchLink opens in new window

HELIOS FIRE SYSTEMS LTD

Company number 12295202

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)
24 May 2024 AA Total exemption full accounts made up to 30 November 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
10 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
11 Jul 2022 PSC01 Notification of Richard Paul Hewitson as a person with significant control on 4 November 2019
11 Jul 2022 PSC07 Cessation of Richard Paul Hewitson as a person with significant control on 4 November 2019
11 Jul 2022 TM01 Termination of appointment of Richard Paul Hewitson as a director on 4 November 2019
11 Jul 2022 AP01 Appointment of Mr Richard Paul Hewitson as a director on 4 November 2019
01 Mar 2022 AP01 Appointment of Mrs Helen Hewitson as a director on 26 February 2022
01 Mar 2022 AP01 Appointment of Mrs Mary Margaret Adey as a director on 26 February 2022
16 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 9 July 2021
03 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
20 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/02/2022
07 Jul 2021 SH02 Sub-division of shares on 17 June 2021
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
08 Jul 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 101
22 Apr 2020 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr garry adey
31 Jan 2020 AD01 Registered office address changed from Blackbox Beech Lane Wilmslow SK9 5ER United Kingdom to Grove House 774-780 Wilmslow Road Manchester M20 2DR on 31 January 2020
27 Jan 2020 AD01 Registered office address changed from Blackbox Beech Lane Wilsmlow SK9 5ER United Kingdom to Blackbox Beech Lane Wilmslow SK9 5ER on 27 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Richard Paul Hewitson on 22 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Garry Adey on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Richard Paul Hewitson as a person with significant control on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Garry Adey as a person with significant control on 22 January 2020
04 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-04
  • GBP 100
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 17/04/2020 as it was factually inaccurate or derived from something factually inaccurate