HELLENIC SYSTEMS LTD

Stables 1 Howbery Park, Wallingford, OX10 8BA, Oxfordshire, England
StatusACTIVE
Company No.02316023
CategoryPrivate Limited Company
Incorporated11 Nov 1988
Age35 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

HELLENIC SYSTEMS LTD is an active private limited company with number 02316023. It was incorporated 35 years, 6 months, 19 days ago, on 11 November 1988. The company address is Stables 1 Howbery Park, Wallingford, OX10 8BA, Oxfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2024

Action Date: 29 Dec 2024

Category: Accounts

Type: AA01

Made up date: 2024-06-29

New date: 2024-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

New address: Stables 1 Howbery Park Wallingford Oxfordshire OX10 8BA

Old address: 73-75 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA United Kingdom

Change date: 2024-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-29

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Clancy

Appointment date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

New address: 73-75 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA

Change date: 2023-07-05

Old address: Construction House Runwell Road Wickford Essex SS11 7HQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-30

Officer name: Mr Thomas Baptie

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Frances Carter

Termination date: 2023-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Pauline Frances Carter

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Baptie

Appointment date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Patrick Carter

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Carter

Termination date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: David George Carter

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 023160230002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Patrick Carter

Change date: 2022-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter John Carter

Change date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hellenic Systems Holdings Limited

Notification date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-01

Psc name: Pauline Frances Carter

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Patrick Carter

Cessation date: 2018-09-01

Documents

View document PDF

Capital allotment shares

Date: 31 May 2018

Action Date: 22 May 2018

Category: Capital

Type: SH01

Date: 2018-05-22

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-01

Charge number: 023160230002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Carter

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David George Carter

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Patrick Carter

Change date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pauline Frances Carter

Change date: 2010-03-26

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Pauline Frances Carter

Change date: 2010-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 15 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-15

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mrs Pauline Frances Carter

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Patrick Carter

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 29 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 16 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/96; no change of members

Documents

View document PDF

Legacy

Date: 25 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/95; no change of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 21 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 27 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/03/92; change of members

Documents

View document PDF


Some Companies

BIG DISCOUNT LTD

7 SANDYMOUNT MEWS,BELFAST,BT17 9HA

Number:NI648349
Status:ACTIVE
Category:Private Limited Company

JET STREAM DRIVER LIMITED

82 HURWORTH AVENUE,SLOUGH,SL3 7FQ

Number:09278559
Status:ACTIVE
Category:Private Limited Company
Number:FC032661
Status:ACTIVE
Category:Other company type

LAUNCH FROM LONDON LIMITED

UNIT 1 222 KINGSLAND ROAD,LONDON,E2 8AX

Number:08575747
Status:ACTIVE
Category:Private Limited Company

MASTERAGENCY LIMITED

DRIFT HOUSE,SHREWSBURY,SY4 4BP

Number:03530433
Status:ACTIVE
Category:Private Limited Company

SONAM KUMAR LIMITED

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11403302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source