Blue Helix Ltd was founded on 17 July 2003 and are based in Newbury, Berkshire, it's status in the Companies House registry is set to "Active". There are 12 directors listed for this organisation at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Daniel Anthony | 01 October 2003 | 30 September 2015 | 1 |
PALMER, Nigel John | 01 October 2015 | 01 January 2018 | 1 |
POWELL, David Joseph | 01 September 2011 | 21 May 2012 | 1 |
ROBINSON, David John | 01 January 2014 | 30 September 2015 | 1 |
RYALL, Colin | 17 July 2003 | 30 September 2015 | 1 |
SPICE, Steven | 01 October 2003 | 30 September 2015 | 1 |
WILLIAMS, Mark Price | 01 September 2011 | 21 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YU, Leo | 01 January 2018 | - | 1 |
RYALL, Janine | 21 May 2012 | 30 September 2015 | 1 |
RYALL, Janine Elizabeth | 27 November 2006 | 01 September 2011 | 1 |
WESTBROOK, Steven | 01 October 2015 | 01 January 2018 | 1 |
SPRINGFIELD SECRETARIAL SERVICES LIMITED | 17 July 2003 | 27 November 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
CS01 - N/A | 07 October 2019 | |
AA - Annual Accounts | 17 June 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 01 October 2018 | |
PSC07 - N/A | 04 January 2018 | |
PSC01 - N/A | 04 January 2018 | |
TM01 - Termination of appointment of director | 04 January 2018 | |
TM02 - Termination of appointment of secretary | 04 January 2018 | |
AP01 - Appointment of director | 04 January 2018 | |
AP03 - Appointment of secretary | 04 January 2018 | |
CH01 - Change of particulars for director | 04 January 2018 | |
CS01 - N/A | 17 October 2017 | |
PSC02 - N/A | 17 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 12 October 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AA01 - Change of accounting reference date | 20 September 2016 | |
RP04 - N/A | 19 May 2016 | |
RP04 - N/A | 19 May 2016 | |
RP04 - N/A | 19 May 2016 | |
AD01 - Change of registered office address | 17 May 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
RP04 - N/A | 29 March 2016 | |
RP04 - N/A | 29 March 2016 | |
RP04 - N/A | 29 March 2016 | |
RP04 - N/A | 29 March 2016 | |
RP04 - N/A | 29 March 2016 | |
MR04 - N/A | 01 December 2015 | |
AR01 - Annual Return | 08 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AP03 - Appointment of secretary | 07 October 2015 | |
TM02 - Termination of appointment of secretary | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AP01 - Appointment of director | 07 October 2015 | |
AP01 - Appointment of director | 07 October 2015 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 16 September 2014 | |
SH01 - Return of Allotment of shares | 26 June 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
AA - Annual Accounts | 16 August 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
SH01 - Return of Allotment of shares | 25 March 2013 | |
AA01 - Change of accounting reference date | 01 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2012 | |
MG01 - Particulars of a mortgage or charge | 18 October 2012 | |
MG01 - Particulars of a mortgage or charge | 11 September 2012 | |
MG01 - Particulars of a mortgage or charge | 06 September 2012 | |
MG01 - Particulars of a mortgage or charge | 22 August 2012 | |
AUD - Auditor's letter of resignation | 09 July 2012 | |
AA - Annual Accounts | 19 June 2012 | |
MG01 - Particulars of a mortgage or charge | 30 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 May 2012 | |
AP03 - Appointment of secretary | 29 May 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AR01 - Annual Return | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AP03 - Appointment of secretary | 28 May 2012 | |
MG01 - Particulars of a mortgage or charge | 26 May 2012 | |
AD01 - Change of registered office address | 23 May 2012 | |
AA01 - Change of accounting reference date | 22 May 2012 | |
AA01 - Change of accounting reference date | 02 May 2012 | |
TM01 - Termination of appointment of director | 26 January 2012 | |
RESOLUTIONS - N/A | 30 September 2011 | |
MEM/ARTS - N/A | 30 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 September 2011 | |
TM02 - Termination of appointment of secretary | 14 September 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
AP01 - Appointment of director | 14 September 2011 | |
AD01 - Change of registered office address | 14 September 2011 | |
MISC - Miscellaneous document | 14 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
AR01 - Annual Return | 28 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 March 2011 | |
CH01 - Change of particulars for director | 09 December 2010 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 22 July 2010 | |
AA - Annual Accounts | 11 December 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH01 - Change of particulars for director | 30 November 2009 | |
CH03 - Change of particulars for secretary | 30 November 2009 | |
287 - Change in situation or address of Registered Office | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 26 August 2009 | |
363a - Annual Return | 23 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 July 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 26 June 2009 | |
AA - Annual Accounts | 21 March 2009 | |
395 - Particulars of a mortgage or charge | 17 January 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2007 | |
AA - Annual Accounts | 10 January 2007 | |
288a - Notice of appointment of directors or secretaries | 10 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 January 2007 | |
363a - Annual Return | 21 July 2006 | |
AA - Annual Accounts | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2006 | |
363s - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 13 October 2004 | |
363a - Annual Return | 28 September 2004 | |
225 - Change of Accounting Reference Date | 30 June 2004 | |
288a - Notice of appointment of directors or secretaries | 04 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2003 | |
288a - Notice of appointment of directors or secretaries | 26 November 2003 | |
287 - Change in situation or address of Registered Office | 25 September 2003 | |
395 - Particulars of a mortgage or charge | 20 September 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
288a - Notice of appointment of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 26 July 2003 | |
288b - Notice of resignation of directors or secretaries | 26 July 2003 | |
NEWINC - New incorporation documents | 17 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment of contract of monies | 17 October 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 04 September 2012 | Fully Satisfied |
N/A |
Debenture | 20 August 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 21 May 2012 | Fully Satisfied |
N/A |
Amendment agreement | 21 May 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 01 September 2011 | Fully Satisfied |
N/A |
Legal mortgage | 24 August 2009 | Fully Satisfied |
N/A |
Debenture | 16 January 2009 | Fully Satisfied |
N/A |
Debenture | 05 September 2003 | Fully Satisfied |
N/A |