HELIOS TRADE SERVICES LIMITED

4 Holmebank West, Chesterfield, S40 4AS, England
StatusACTIVE
Company No.09587710
CategoryPrivate Limited Company
Incorporated13 May 2015
Age9 years, 20 days
JurisdictionEngland Wales

SUMMARY

HELIOS TRADE SERVICES LIMITED is an active private limited company with number 09587710. It was incorporated 9 years, 20 days ago, on 13 May 2015. The company address is 4 Holmebank West, Chesterfield, S40 4AS, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 01 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 61 Bridge Street Kington HR5 3DJ England

New address: 4 Holmebank West Chesterfield S40 4AS

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

Old address: C/O the Brook Snowdon Lane Troway S21 5RU United Kingdom

Change date: 2018-07-31

New address: 61 Bridge Street Kington HR5 3DJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ England

New address: C/O the Brook Snowdon Lane Troway S21 5RU

Change date: 2018-03-21

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Barry Smith

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mr Thomas Matthew Kirk

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-24

Old address: Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU England

New address: Unit 3 Vanguard Trading Estate Britannia Road Chesterfield Derbyshire S40 2TZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Address

Type: AD01

New address: Raincliffe House Barker Lane Chesterfield Derbyshire S40 1DU

Old address: 951 Abbeydale Road Sheffield S7 2QD England

Change date: 2015-08-06

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 13 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPARISOL LIMITED

14 PENTLAND CRESCENT,ABERDEEN,AB11 8TJ

Number:SC572302
Status:ACTIVE
Category:Private Limited Company

DEEKAY INVESTMENTS LIMITED

KIMBERLEY HOUSE,EDGWARE MIDDLESEX,HA8 5LD

Number:01059629
Status:ACTIVE
Category:Private Limited Company

EL CAMINO BRACELETS LTD

BROOK HOUSE,BANBURY,OX15 5BA

Number:09662810
Status:ACTIVE
Category:Private Limited Company

HPW ASSOCIATES LIMITED

2 WEST STREET,HENLEY ON THAMES,RG9 2DU

Number:09204451
Status:ACTIVE
Category:Private Limited Company

JDF JOINERY LTD

35 KENNEDY CRESCENT,TRANENT,EH33 1DN

Number:SC595321
Status:ACTIVE
Category:Private Limited Company

LITTLE CITIZENS BOUTIQUE LTD.

120 HIGH STREET,HOLYWOOD,BT18 9HW

Number:NI610690
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