ALPHA-HELIX CONSULTING SERVICES LIMITED

4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.07695184
CategoryPrivate Limited Company
Incorporated06 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

ALPHA-HELIX CONSULTING SERVICES LIMITED is an active private limited company with number 07695184. It was incorporated 12 years, 10 months, 10 days ago, on 06 July 2011. The company address is 4th Floor Radius House 4th Floor Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mrs Nisha Karim

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-01

Psc name: Abish Asharaf

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abish Asharaf

Appointment date: 2024-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nisha Karim

Change date: 2023-07-18

Documents

View document PDF

Change to a person with significant control without name date

Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Abish Asharaf

Cessation date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abish Asharaf

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Change to a person with significant control without name date

Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nisha Abish

Change date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-25

Psc name: Mr Abish Asharaf

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abish Asharaf

Change date: 2022-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Change date: 2022-02-25

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Mrs Nisha Abish

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-05

Psc name: Mrs Nisha Karim

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-05

Psc name: Mr Abish Asharaf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-07

Officer name: Mrs Nisha Abish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA

Change date: 2019-01-07

New address: K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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: Nisha Karim

Notification date: 2016-04-06

Documents

View document PDF

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: Abish Asharaf

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Nisha Abish

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-31

Officer name: Nisha Karim

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-12

Officer name: Mrs Nisha Karim

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abish Asharaf

Change date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 11 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abish Asharaf

Change date: 2015-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-06

Old address: 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nisha Karim

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pha-helix consulting services LIMITED\certificate issued on 06/07/11

Documents

View document PDF

Incorporation company

Date: 06 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANSEN INFORMATION TECHNOLOGIES UK LIMITED

ONE CENTRAL BOULEVARD,SOLIHULL,B90 8BG

Number:04696304
Status:ACTIVE
Category:Private Limited Company

JURASSIC LAND LIMITED

1ST FLOOR, 12 ST JOHN'S WAY,DOWNHAM MARKET,PE38 0QQ

Number:11587570
Status:ACTIVE
Category:Private Limited Company

MAYNOOTH MANOR PROPERTY MANAGEMENT LTD

1 LISGOBBIN ROAD,DUNGANNON,BT71 7PT

Number:NI640649
Status:ACTIVE
Category:Private Limited Company

OLIVER HEATH CONSULTING LTD

72 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA

Number:10702871
Status:ACTIVE
Category:Private Limited Company

SEASIDE TOWNS ECONOMIC PARTNERSHIP DEVELOPMENT COMPANY LTD

DARWEN HOUSE MASONS LANE,BURY ST. EDMUNDS,IP30 9QW

Number:08041909
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SONIX LTD

SUITE D THE BUSINESS CENTRE,ROMFORD,RM3 8EN

Number:08899753
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