HELIER SCIENTIFIC LIMITED
Status | ACTIVE |
Company No. | 05158138 |
Category | Private Limited Company |
Incorporated | 21 Jun 2004 |
Age | 19 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
HELIER SCIENTIFIC LIMITED is an active private limited company with number 05158138. It was incorporated 19 years, 11 months, 13 days ago, on 21 June 2004. The company address is St Helier Hospital St Helier Hospital, Research, Wrythe Lane Carshalton, SM5 1AA, Surrey.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person secretary company with name date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Calibrate Accounting Limited Calibrate Accounting Limited
Appointment date: 2022-09-01
Documents
Termination secretary company with name termination date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Haines Watts Berkhamsted (Company Secretary) Limited
Termination date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Helen Margaret Green
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint corporate secretary company with name date
Date: 03 Jun 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Haines Watts Berkhamsted (Company Secretary) Limited
Appointment date: 2020-01-10
Documents
Termination secretary company with name termination date
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Margaret Green
Termination date: 2020-01-10
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Change to a person with significant control
Date: 06 Jul 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-29
Psc name: Dr Jonathan Tat Chee Kwan
Documents
Notification of a person with significant control
Date: 05 Jul 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Tat Chee Kwan
Notification date: 2017-11-01
Documents
Capital allotment shares
Date: 24 Apr 2018
Action Date: 26 Mar 2018
Category: Capital
Type: SH01
Capital : 62,323 GBP
Date: 2018-03-26
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 27 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-27
Officer name: Richard Henry Sammons
Documents
Change person director company with change date
Date: 04 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-29
Officer name: Dr Jonathan Tat Chee Kwan
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-22
Capital : 1 GBP
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard Henry Sammons
Cessation date: 2017-08-22
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Sammons
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Dockrell
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Price
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Appoint person director company with name date
Date: 18 Apr 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-14
Officer name: Mr Simon Packer
Documents
Appoint person secretary company with name date
Date: 10 Apr 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Helen Margaret Green
Appointment date: 2017-03-14
Documents
Termination director company with name termination date
Date: 10 Apr 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Morrow
Termination date: 2017-03-14
Documents
Appoint person director company with name date
Date: 08 Feb 2017
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jonathan Tat Chee Kwan
Appointment date: 2016-10-06
Documents
Appoint person director company with name date
Date: 10 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-06
Officer name: Professor Robert Graham Price
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Helen Margaret Green
Appointment date: 2016-10-06
Documents
Resolution
Date: 30 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Godden
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Simpson
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Simpson
Change date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed dr mark edward carl dockrell
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/03/2008
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul colville nash
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 21 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/05; full list of members
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: sw thames institute for renal research st hellier hospital wrythe lane carshalton surrey SM5 1AA
Documents
Legacy
Date: 11 Aug 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/05 to 30/09/05
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 09/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
APPROACH CONSULTANCY SERVICES LTD
98 AYLESBURY ROAD,AYLESBURY,HP22 6LX
Number: | 11692313 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 11899929 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROSVENOR HOUSE,SOUTHPORT,PR9 7RR
Number: | 05203555 |
Status: | ACTIVE |
Category: | Private Limited Company |
JWH CARPENTRY & PROPERTY MAINTENANCE LIMITED
120 SUMMERFIELDS AVENUE,HALESOWEN,B62 9NR
Number: | 09483001 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 10290926 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,HAYWARDS HEATH,RH16 1QD
Number: | 07486242 |
Status: | ACTIVE |
Category: | Private Limited Company |