62020 - Information technology consultancy activities
Helix Tech Info Systems Europe Limited was formally closed on 2022-04-05.
Helix Tech Info Systems Europe was a private limited company that was located at 25 Shardlow Road, Alvaston, Derby, DE24 0JG, ENGLAND. The company (formally started on 2018-10-30) was run by 2 directors.
Director Satinder B. who was appointed on 30 October 2018.
Director Shaun O. who was appointed on 30 October 2018.
The company was officially classified as "information technology consultancy activities" (62020).
The latest confirmation statement was filed on 2020-10-29 and last time the statutory accounts were filed was on 31 October 2020.
Directors
People with significant control
Shaun O.
30 October 2018
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
| gazette
Free Download
(1 page)
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
| gazette
Free Download
(1 page)
(AA) Dormant company accounts reported for the period up to 2020/10/31
filed on: 5th, November 2020
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2020/10/29
filed on: 5th, November 2020
| confirmation statement
Free Download
(3 pages)
(AA) Dormant company accounts reported for the period up to 2019/10/31
filed on: 25th, August 2020
| accounts
Free Download
(2 pages)
(CS01) Confirmation statement with no updates 2019/10/29
filed on: 10th, November 2019
| confirmation statement
Free Download
(3 pages)
(PSC04) Change to a person with significant control 2019/07/22
filed on: 23rd, July 2019
| persons with significant control
Free Download
(2 pages)
(CH01) On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
| officers
Free Download
(2 pages)
(CH01) On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
| officers
Free Download
(2 pages)
(PSC04) Change to a person with significant control 2019/07/22
filed on: 22nd, July 2019
| persons with significant control
Free Download
(2 pages)
(AD01) Change of registered address from 146 Burton Road Derbyshire Care Services Derby DE1 1TN England on 2019/01/23 to 25 Shardlow Road Alvaston Derby DE24 0JG
filed on: 23rd, January 2019
| address
Free Download
(1 page)
(AP01) New director appointment on 2018/10/30.
filed on: 2nd, November 2018
| officers
Free Download
(2 pages)
(NEWINC) Company registration
filed on: 30th, October 2018
| incorporation