YR HELI LIMITED

6 Abbots Quay 6 Abbots Quay, Birkenhead, CH41 5LH, Wirral, England
StatusACTIVE
Company No.11423072
CategoryPrivate Limited Company
Incorporated19 Jun 2018
Age5 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

YR HELI LIMITED is an active private limited company with number 11423072. It was incorporated 5 years, 10 months, 27 days ago, on 19 June 2018. The company address is 6 Abbots Quay 6 Abbots Quay, Birkenhead, CH41 5LH, Wirral, England.



Company Fillings

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Joyce Llewelyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-18

Officer name: Mrs Nia Llewelyn Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-18

New address: 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH

Old address: C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Llewelyn Jones

Termination date: 2022-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-15

Psc name: John Llewelyn Jones

Documents

View document PDF

Resolution

Date: 29 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-23

Officer name: Dylan Llewelyn Jones

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AAMD

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-03

Psc name: Joyce Llewelyn Jones

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-03

Psc name: John Llewelyn Jones

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-03

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-03

Capital : 5 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: John Llewelyn Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Joyce Llewelyn Jones

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-24

Psc name: Joyce Llewelyn Jones

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Llewelyn Jones

Notification date: 2018-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: a G Secretarial Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 24 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-24

Psc name: Inhoco Formations Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Joyce Llewelyn Jones

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Llewelyn Jones

Appointment date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Roger Hart

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Sep 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-07

Officer name: a G Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF

Change date: 2018-09-06

Documents

View document PDF

Incorporation company

Date: 19 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 PEMBROKE ROAD FLAT MANAGEMENT LIMITED

24 PEMBROKE RD,BRISTOL,BS8 3BB

Number:02268056
Status:ACTIVE
Category:Private Limited Company

ASHNESS MANAGEMENT SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09903875
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT VOICE LIMITED

ST CLARE HOUSE,LONDON,EC3N 1DD

Number:02353541
Status:ACTIVE
Category:Private Limited Company

LOGICNI LIMITED

4 THORNBERRY GLEN,BELFAST,BT14 8EQ

Number:NI615910
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MINACK MECHANICAL MAINTENANCE LIMITED

NUMIS LTD 1ST FLOOR,MOUNT PLEASANT,TN6 2NE

Number:02989785
Status:ACTIVE
Category:Private Limited Company

PAVESCAPE LIMITED

9 GREEN LANE,KNARESBOROUGH,HG5 0RN

Number:05544529
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