About

Registered Number: 09601397
Date of Incorporation: 20/05/2015 (9 years ago)
Company Status: Active
Registered Address: 5th Floor, North Side 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ,

 

Helios Solar 1 Ltd was registered on 20 May 2015 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Helios Solar 1 Ltd. The companies directors are listed as Tenderini, Fillipo, Vaughan, Sulwen, Allen, James Richard, Bass, Graham John, Mahon, Stephen William, Yazdabadi, Alan Adi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TENDERINI, Fillipo 03 July 2018 - 1
VAUGHAN, Sulwen 20 June 2018 - 1
ALLEN, James Richard 20 May 2015 06 October 2015 1
BASS, Graham John 20 May 2015 06 October 2015 1
MAHON, Stephen William 06 October 2015 20 June 2018 1
YAZDABADI, Alan Adi 06 October 2015 20 June 2018 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 19 May 2020
CH01 - Change of particulars for director 28 February 2020
CS01 - N/A 05 September 2019
AUD - Auditor's letter of resignation 01 May 2019
AA01 - Change of accounting reference date 16 April 2019
AA - Annual Accounts 05 April 2019
PSC05 - N/A 15 November 2018
AD01 - Change of registered office address 15 November 2018
CS01 - N/A 14 August 2018
AP04 - Appointment of corporate secretary 14 August 2018
PSC02 - N/A 17 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 10 July 2018
AP01 - Appointment of director 10 July 2018
PSC07 - N/A 09 July 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 08 June 2017
DISS40 - Notice of striking-off action discontinued 23 May 2017
AA - Annual Accounts 22 May 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AR01 - Annual Return 01 August 2016
AA01 - Change of accounting reference date 20 January 2016
AD01 - Change of registered office address 23 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
NEWINC - New incorporation documents 20 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.