HELI-TELE LTD

6 Cherry Orchard, Staines-Upon-Thames, TW18 2DF, England
StatusACTIVE
Company No.08977169
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

HELI-TELE LTD is an active private limited company with number 08977169. It was incorporated 10 years, 2 months, 1 day ago, on 03 April 2014. The company address is 6 Cherry Orchard, Staines-upon-thames, TW18 2DF, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Neale Adams

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Neale Adams

Change date: 2019-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

New address: 6 Cherry Orchard Staines-upon-Thames TW18 2DF

Old address: 3 Swallow Lane Stoke Mandeville Aylesbury Buckinghamshire HP22 5UW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Change person director company with change date

Date: 13 May 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Christopher Glen Gurling Glover

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Neale Adams

Change date: 2015-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2015

Action Date: 27 Apr 2015

Category: Address

Type: AD01

New address: 3 Swallow Lane Stoke Mandeville Aylesbury Buckinghamshire HP22 5UW

Change date: 2015-04-27

Old address: 53 Stag Way Funtley Fareham Hampshire PO15 6TW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

New address: 53 Stag Way Funtley Fareham Hampshire PO15 6TW

Old address: 77 Whites Road Bitterne Southampton Hampshire SO19 7NR England

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Neale Adams

Change date: 2014-06-01

Documents

View document PDF

Incorporation company

Date: 03 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A, D & L CONSULTING LIMITED

BREWERY HOUSE HIGH STREET,WINCHESTER,SO21 1RG

Number:11285589
Status:ACTIVE
Category:Private Limited Company

GILMO PRODUCTIONS LIMITED

39 STRATHEARN ROAD,LONDON,SW19 7LH

Number:08501502
Status:ACTIVE
Category:Private Limited Company

GR SIMPSON ENGINEERING LIMITED

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC402584
Status:ACTIVE
Category:Private Limited Company

IRFAN SAYED LTD

5 DITTON ROAD,SLOUGH,SL3 8PR

Number:07926640
Status:ACTIVE
Category:Private Limited Company

JHEDTE LIMITED

UNITS 2-4 EURO BUSINESS PARK SUMMERTON ROAD,WEST MIDLANDS,B69 2EL

Number:10593732
Status:ACTIVE
Category:Private Limited Company

SIX BELLS LYMINSTER LIMITED

168 LYMINSTER ROAD,LITTLEHAMPTON,BN17 7PS

Number:05056185
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