HELIOS MARITIME AVIATION LIMITED - TRURO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-30 View Report
Confirmation statement. Statement with no updates. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Accounts. Accounts type total exemption full. 2022-01-28 View Report
Confirmation statement. Statement with updates. 2021-08-24 View Report
Address. Old address: High Water House Malpas Road Truro Cornwall TR1 1QH. Change date: 2021-04-07. New address: Tre-Ru House the Leats Truro TR1 3AG. 2021-04-07 View Report
Officers. Termination date: 2021-04-07. Officer name: Foot Anstey Secretarial Limited. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2020-12-07 View Report
Confirmation statement. Statement with no updates. 2020-09-02 View Report
Accounts. Accounts type total exemption full. 2019-11-08 View Report
Confirmation statement. Statement with updates. 2019-08-21 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2017-11-07 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 12/08/2017. 2017-11-06 View Report
Persons with significant control. Notification date: 2017-03-01. Psc name: Robert Sydney Edgar Hubble. 2017-09-01 View Report
Persons with significant control. Psc name: Mrs Susan Christine Hubble. Change date: 2017-03-01. 2017-09-01 View Report
Return. Description: 12/08/17 Statement of Capital gbp 2. 2017-08-22 View Report
Accounts. Accounts type total exemption small. 2016-11-08 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Officers. Appointment date: 2014-04-06. Officer name: Robert Hubble. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2014-08-07 View Report
Officers. Officer name: Foot Anstey Secretarial Limited. 2014-05-01 View Report
Officers. Officer name: Follett Stock Corporate Support Limited. 2014-05-01 View Report
Address. Old address: C/O Follett Stock Truro Business Park Truro Cornwall TR4 9NH United Kingdom. Change date: 2014-05-01. 2014-05-01 View Report
Accounts. Accounts type total exemption small. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2012-08-21 View Report
Accounts. Accounts type total exemption small. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-08-10 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Officers. Change date: 2010-08-12. Officer name: Follett Stock Corporate Support Limited. 2010-08-19 View Report
Officers. Change date: 2010-08-12. Officer name: Mr Robert Hubble. 2010-08-19 View Report
Officers. Officer name: Robert Hubble. 2010-08-13 View Report
Officers. Officer name: Mrs Susan Christine Hubble. 2010-08-13 View Report
Accounts. Accounts type total exemption small. 2010-07-27 View Report
Accounts. Accounts type dormant. 2009-08-27 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Legacy. 2009-06-11 View Report
Incorporation. Incorporation company. 2008-08-12 View Report