HELIOS IT LTD

Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland
StatusACTIVE
Company No.NI041321
CategoryPrivate Limited Company
Incorporated09 Aug 2001
Age22 years, 9 months, 24 days
JurisdictionNorthern Ireland

SUMMARY

HELIOS IT LTD is an active private limited company with number NI041321. It was incorporated 22 years, 9 months, 24 days ago, on 09 August 2001. The company address is Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron Gary Shimmons

Cessation date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aaron Gary Shimmons

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 01 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB

New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/08/2016

Documents

View document PDF

Legacy

Date: 29 Sep 2016

Action Date: 09 Aug 2016

Category: Return

Type: CS01

Description: 09/08/16 Statement of Capital gbp 200

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Aaron Gary Shimmons

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-09

Officer name: Garry Henry Macdonald

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: 2 Pearl Assurance House Donegall Square East Belfast BT1 5HB Northern Ireland

Change date: 2013-08-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Aug 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-09-01

Officer name: Feb Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-08

Old address: C/O Flannigan Edmonds & Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2013

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 200.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aaron Gary Shimmons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tartan information solutions LIMITED\certificate issued on 03/11/11

Documents

View document PDF

Change of name notice

Date: 03 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 09/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 09/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Aug 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Aug 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 18 Aug 2001

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 09 Aug 2001

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 09 Aug 2001

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 09 Aug 2001

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

AMBER PROPERTY ( SOUTH WEST ) LIMITED

CHURCHGATE HOUSE CHURCH ROAD,CARDIFF,CF14 2DX

Number:07273655
Status:ACTIVE
Category:Private Limited Company

BRS MANUFACTURING AND TECHNOLOGY RECRUITMENT LIMITED

UNIT 20A TIMS BOAT YARD,STAINES UPON THAMES,TW18 3JY

Number:11218738
Status:ACTIVE
Category:Private Limited Company

CELLPATH USA LIMITED

UNIT 80 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE

Number:07596594
Status:ACTIVE
Category:Private Limited Company

CONNECT A30/A35 HOLDINGS LIMITED

350 EUSTON ROAD,LONDON,NW1 3AX

Number:07577183
Status:ACTIVE
Category:Private Limited Company

DENSERVE SOLUTIONS LIMITED

15 BASSET COURT, LOAKE CLOSE,NORTHAMPTON,NN4 5EZ

Number:10949176
Status:ACTIVE
Category:Private Limited Company

MC TECHNOLOGIES LTD

UNIT 4 ROYCE COURT,ST. IVES,PE27 3NE

Number:10659941
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