HELIOX III LIMITED

07808403
6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON ENGLAND EC3R 6HD

Documents

Documents
Date Category Description Pages
05 Jan 2024 officers Termination of appointment of director (Graham Ernest Shaw) 1 Buy now
05 Jan 2024 officers Termination of appointment of director (Pinecroft Corporate Services Limited) 1 Buy now
05 Jan 2024 officers Appointment of corporate director (Thames Street Services Limited) 2 Buy now
05 Jan 2024 officers Appointment of director (Mr Mehal Shah) 2 Buy now
05 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2023 accounts Annual Accounts 9 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 10 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 7 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2021 accounts Annual Accounts 7 Buy now
16 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
09 Dec 2019 officers Change of particulars for director (Mr Graham Ernest Shaw) 2 Buy now
21 Nov 2019 officers Change of particulars for corporate director (Pinecroft Corporate Services Limited) 1 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 7 Buy now
04 Dec 2018 accounts Annual Accounts 7 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
05 Jan 2018 officers Termination of appointment of director (Richard James Thompson) 1 Buy now
05 Jan 2018 officers Termination of appointment of director (Daniel Peter Cambridge) 1 Buy now
05 Jan 2018 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
05 Jan 2018 officers Appointment of corporate director (Pinecroft Corporate Services Limited) 2 Buy now
05 Jan 2018 officers Appointment of director (Mr Graham Ernest Shaw) 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2017 officers Change of particulars for director (Mr Richard James Thompson) 2 Buy now
22 Nov 2016 officers Termination of appointment of director (Angus Crawford Macdonald) 1 Buy now
22 Nov 2016 officers Termination of appointment of director (Jeremy Bruce Milne) 1 Buy now
22 Nov 2016 officers Appointment of director (Mr Richard James Thompson) 2 Buy now
22 Nov 2016 officers Appointment of director (Mr Daniel Peter Cambridge) 2 Buy now
22 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 mortgage Registration of a charge 32 Buy now
06 Jul 2016 officers Appointment of director (Mr Angus Crawford Macdonald) 2 Buy now
06 Jul 2016 officers Termination of appointment of director (Graham David Harding) 1 Buy now
19 Oct 2015 annual-return Annual Return 5 Buy now
17 Oct 2015 accounts Annual Accounts 7 Buy now
23 Sep 2015 auditors Auditors Resignation Company 2 Buy now
11 Sep 2015 auditors Auditors Resignation Company 2 Buy now
07 Sep 2015 resolution Resolution 13 Buy now
21 Aug 2015 officers Appointment of director (Mr Graham David Harding) 2 Buy now
20 Aug 2015 officers Termination of appointment of secretary (External Officer Limited) 1 Buy now
20 Aug 2015 officers Appointment of director (Mr Jeremy Bruce Milne) 2 Buy now
20 Aug 2015 officers Termination of appointment of director (Oliver Gordon Hughes) 1 Buy now
20 Aug 2015 officers Termination of appointment of director (David Edward, Christian Mott) 1 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 mortgage Registration of a charge 33 Buy now
17 Aug 2015 officers Appointment of director (Mr Oliver Gordon Hughes) 2 Buy now
07 Jan 2015 accounts Annual Accounts 8 Buy now
23 Oct 2014 annual-return Annual Return 4 Buy now
24 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
18 Oct 2013 annual-return Annual Return 5 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2013 accounts Annual Accounts 7 Buy now
17 May 2013 officers Termination of appointment of secretary (Lucy Dighton) 1 Buy now
17 May 2013 officers Appointment of corporate secretary (External Officer Limited) 2 Buy now
09 Nov 2012 annual-return Annual Return 4 Buy now
17 Aug 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Mar 2012 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Mar 2012 capital Return of Allotment of shares 5 Buy now
13 Mar 2012 resolution Resolution 25 Buy now
01 Feb 2012 officers Appointment of secretary (Mrs Lucy Katherine Dighton) 1 Buy now
01 Feb 2012 officers Termination of appointment of secretary (Paul Marshall) 1 Buy now
13 Oct 2011 incorporation Incorporation Company 8 Buy now