HELIX INFORMATION SYSTEMS LIMITED

04180234
SAS COMPANY SECRETARIAL LIMITED THE COLCHESTER CENTRE HAWKINS ROAD COLCHESTER CO2 8JX

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2017 officers Appointment of corporate secretary (Sas Company Secretarial Limited) 2 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 officers Termination of appointment of secretary (Daa Company Secretarial Limited) 1 Buy now
08 Feb 2017 accounts Amended Accounts 5 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
27 Jul 2016 officers Change of particulars for director (Dr Ramgopal Nutakki) 2 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
13 May 2014 officers Change of particulars for director (Dr Ramgopal Nutakki) 2 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2014 officers Change of particulars for corporate secretary (Avanti Company Secretarial Limited) 1 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
08 Nov 2013 officers Change of particulars for corporate secretary (Avanti Company Secretarial Ltd) 2 Buy now
07 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2013 annual-return Annual Return 4 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
14 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2012 officers Change of particulars for corporate secretary (Daa Company Services Limited) 2 Buy now
01 Oct 2012 officers Appointment of corporate secretary (Daa Company Services Limited) 2 Buy now
30 Sep 2012 officers Termination of appointment of secretary (Peter Davies) 1 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 officers Change of particulars for director (Dr Ramgopal Nutakki) 2 Buy now
11 Oct 2011 accounts Annual Accounts 6 Buy now
21 Mar 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 accounts Annual Accounts 6 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Dr Ramgopal Nutakki) 2 Buy now
07 Oct 2009 accounts Annual Accounts 6 Buy now
17 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
28 Nov 2008 accounts Annual Accounts 5 Buy now
22 Sep 2008 officers Appointment terminated director mariette labelle 1 Buy now
12 Jun 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
11 Jun 2008 annual-return Return made up to 15/03/07; full list of members 4 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from 42 fairdene road coulsdon surrey CR5 1RB 1 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
27 Jan 2007 accounts Annual Accounts 6 Buy now
23 Mar 2006 annual-return Return made up to 15/03/06; full list of members 3 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
01 Sep 2005 annual-return Return made up to 15/03/05; full list of members 3 Buy now
25 Jan 2005 accounts Annual Accounts 6 Buy now
25 Mar 2004 annual-return Return made up to 15/03/04; full list of members 6 Buy now
27 Jan 2004 accounts Annual Accounts 7 Buy now
22 Apr 2003 annual-return Return made up to 15/03/03; no change of members 6 Buy now
22 Apr 2003 officers Secretary's particulars changed 1 Buy now
03 Apr 2003 accounts Annual Accounts 6 Buy now
05 Nov 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Nov 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
03 Sep 2002 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2001 officers New director appointed 2 Buy now
19 Apr 2001 officers New director appointed 2 Buy now
11 Apr 2001 officers New secretary appointed 2 Buy now
21 Mar 2001 officers Secretary resigned 1 Buy now
21 Mar 2001 address Registered office changed on 21/03/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ 1 Buy now
21 Mar 2001 officers Director resigned 1 Buy now
20 Mar 2001 capital Ad 15/03/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Mar 2001 incorporation Incorporation Company 9 Buy now