HELICON BUSINESS DEVELOPMENT SERVICES LIMITED

122a Low Street, Collingham 122a Low Street, Collingham, Nottinghamshire, NG23 7NL
StatusACTIVE
Company No.02662951
CategoryPrivate Limited Company
Incorporated14 Nov 1991
Age32 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

HELICON BUSINESS DEVELOPMENT SERVICES LIMITED is an active private limited company with number 02662951. It was incorporated 32 years, 6 months, 16 days ago, on 14 November 1991. The company address is 122a Low Street, Collingham 122a Low Street, Collingham, Nottinghamshire, NG23 7NL.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mr Andrew Stjohn Nash

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 14 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence John Nash

Change date: 2009-10-14

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Mrs Lorna Carr Nash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 02/08/06 from: 24 low street collingham newark-on-trent notts NG23 7LW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Certificate change of name company

Date: 04 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed helicon consultancy & training s ervices LIMITED\certificate issued on 04/01/02

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 1995

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/95; no change of members

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 04/10/95 from: 3 manor courtyard waterperry oxfordshire OX33 1LB

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 14/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Apr 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue lion management support lim ited\certificate issued on 20/04/93

Documents

View document PDF

Auditors resignation company

Date: 16 Feb 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 1992

Action Date: 30 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-30

Documents

View document PDF

Resolution

Date: 09 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/09/92; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 09/11/92

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/08 to 30/09

Documents

View document PDF

Legacy

Date: 02 Oct 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/09 to 31/08

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Aug 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bart sixty three LIMITED\certificate issued on 25/08/92

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Address

Type: 287

Description: Registered office changed on 12/08/92 from: third floor st. Bartholomews lewins mead,bristol avon. BS1 2NH

Documents

View document PDF

Legacy

Date: 12 Aug 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Incorporation company

Date: 14 Nov 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPERS & LEISURE LIMITED

SUITE 8 BOURNE GATE,POOLE,BH12 1DY

Number:04068387
Status:ACTIVE
Category:Private Limited Company

HALAI PLUMBING LIMITED

22 VILLAGE WAY EAST,HARROW,HA2 7LU

Number:07705161
Status:ACTIVE
Category:Private Limited Company

IAN BUTTERWORTH LTD

30 STRYD HYWEL HARRIS FORGE MILL,CAERPHILLY,CF82 7DN

Number:10861677
Status:ACTIVE
Category:Private Limited Company

NATSILON LTD

44 HAWK ROAD,MANCHESTER,M44 6LE

Number:11184042
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARK DCL LTD

2 THE PADDOCKS, BLACKMORE WAY,ST. ALBANS,AL4 8HE

Number:10029457
Status:ACTIVE
Category:Private Limited Company

SHININGHOMEFORYOU LTD

24 BLUEBELL CLOSE,WELLINGBOROUGH,NN8 4GG

Number:11652682
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