AA |
Full accounts for the period ending 31st December 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
17th July 2023 - the day director's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th July 2023
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(21 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 5th March 2021 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(18 pages)
|
CH01 |
On 1st February 2019 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th October 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 30th October 2019
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
30th September 2019 - the day secretary's appointment was terminated
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(16 pages)
|
TM02 |
19th August 2019 - the day secretary's appointment was terminated
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
14th September 2018 - the day director's appointment was terminated
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
1st August 2018 - the day secretary's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(26 pages)
|
TM02 |
18th January 2018 - the day secretary's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
18th January 2018 - the day director's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st January 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: 25th January 2017. New Address: Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW. Previous address: Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW
filed on: 25th, January 2017
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 18th, October 2016
| accounts
|
Free Download
(22 pages)
|
AP03 |
New secretary appointment on 23rd August 2016
filed on: 21st, September 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
12th August 2016 - the day secretary's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed helix health uk LIMITEDcertificate issued on 09/06/16
filed on: 9th, June 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, June 2016
| change of name
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 11th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 18th August 2015. New Address: Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW. Previous address: 42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ England
filed on: 18th, August 2015
| address
|
Free Download
(1 page)
|
TM02 |
16th June 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 19th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
17th June 2015 - the day secretary's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th June 2015
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
16th June 2015 - the day secretary's appointment was terminated
filed on: 16th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th February 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th February 2015 director's details were changed
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th September 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2014 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
30th September 2014 - the day secretary's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th September 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 24th October 2014. New Address: 42 Ball Moor Buckingham Industrial Park Buckingham MK18 1RQ. Previous address: 20-22 Bedford Row London WC1R 4JS
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th September 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 22nd, July 2014
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2014
| incorporation
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 11th September 2013 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 23rd, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2012
| incorporation
|
|