About

Registered Number: 01292358
Date of Incorporation: 24/12/1976 (47 years and 4 months ago)
Company Status: Active
Registered Address: Premier Works, Sisson Rd, Gloucester, GL2 0RE

 

Helipebs Ltd was registered on 24 December 1976, it's status is listed as "Active". The organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 29 August 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 23 May 2018
TM02 - Termination of appointment of secretary 23 May 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 12 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 13 September 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 16 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 03 September 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 01 September 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 01 September 1999
363s - Annual Return 15 September 1998
AA - Annual Accounts 21 August 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 22 September 1997
363s - Annual Return 14 October 1996
AA - Annual Accounts 12 September 1996
395 - Particulars of a mortgage or charge 21 August 1996
363s - Annual Return 11 October 1995
AA - Annual Accounts 11 October 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 22 September 1994
363s - Annual Return 29 September 1993
288 - N/A 29 September 1993
AA - Annual Accounts 29 September 1993
288 - N/A 22 April 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 16 September 1992
288 - N/A 07 September 1991
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
288 - N/A 30 April 1991
AUD - Auditor's letter of resignation 11 January 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 29 August 1990
288 - N/A 11 January 1990
363 - Annual Return 14 September 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 29 September 1988
AA - Annual Accounts 29 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
363 - Annual Return 02 April 1987
AA - Annual Accounts 13 September 1986
MISC - Miscellaneous document 24 December 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.