About

Registered Number: 03596355
Date of Incorporation: 10/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, East Sussex, BN27 4QR,

 

Helionix Technologies Ltd was founded on 10 July 1998, it's status at Companies House is "Active". This business has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Nichol Gore, Dr 31 July 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MARSH, Graham 16 February 1999 21 May 2003 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 22 December 2017
TM02 - Termination of appointment of secretary 15 December 2017
CS01 - N/A 20 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 08 July 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 15 December 2015
TM02 - Termination of appointment of secretary 02 December 2015
AD01 - Change of registered office address 01 December 2015
AD01 - Change of registered office address 01 December 2015
AP04 - Appointment of corporate secretary 01 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 08 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 24 July 2012
AD04 - Change of location of company records to the registered office 24 July 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 14 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH03 - Change of particulars for secretary 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
AA - Annual Accounts 30 January 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 July 2007
225 - Change of Accounting Reference Date 18 July 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 16 July 2004
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 24 July 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 30 April 2002
287 - Change in situation or address of Registered Office 21 January 2002
AA - Annual Accounts 24 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
RESOLUTIONS - N/A 06 December 2001
123 - Notice of increase in nominal capital 06 December 2001
363s - Annual Return 13 November 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
225 - Change of Accounting Reference Date 09 August 1999
363s - Annual Return 09 August 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
287 - Change in situation or address of Registered Office 22 February 1999
288a - Notice of appointment of directors or secretaries 07 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
CERTNM - Change of name certificate 31 July 1998
NEWINC - New incorporation documents 10 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.