HELIOS IT LTD
Status | ACTIVE |
Company No. | NI041321 |
Category | Private Limited Company |
Incorporated | 09 Aug 2001 |
Age | 22 years, 9 months, 24 days |
Jurisdiction | Northern 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
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
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
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
Capital return purchase own shares
Date: 01 Mar 2023
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 11 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
Legacy
Date: 15 Nov 2016
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/08/2016
Documents
Legacy
Date: 29 Sep 2016
Action Date: 09 Aug 2016
Category: Return
Type: CS01
Description: 09/08/16 Statement of Capital gbp 200
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aaron Gary Shimmons
Documents
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
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
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
Change of name notice
Date: 03 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 371S(NI)
Description: 09/08/09 annual return shuttle
Documents
Legacy
Date: 07 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 09/08/08 annual return shuttle
Documents
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
Legacy
Date: 09 Oct 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 04 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 09/08/06 annual return shuttle
Documents
Legacy
Date: 09 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 371S(NI)
Description: 09/08/05 annual return shuttle
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 11 Sep 2004
Category: Annual-return
Type: 371S(NI)
Description: 09/08/04 annual return shuttle
Documents
Legacy
Date: 10 Sep 2003
Category: Annual-return
Type: 371S(NI)
Description: 09/08/03 annual return shuttle
Documents
Legacy
Date: 23 May 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 09/08/02 annual return shuttle
Documents
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
Legacy
Date: 09 Aug 2001
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
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 |
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 |
15 BASSET COURT, LOAKE CLOSE,NORTHAMPTON,NN4 5EZ
Number: | 10949176 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ROYCE COURT,ST. IVES,PE27 3NE
Number: | 10659941 |
Status: | ACTIVE |
Category: | Private Limited Company |