About

Registered Number: 03996991
Date of Incorporation: 18/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Construction House, Runwell Road, Wickford, Essex, SS11 7HQ

 

Founded in 2000, Hellenic Systems Holdings Ltd are based in Wickford, it's status is listed as "Active". The business has 2 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Pauline Frances 07 June 2000 - 1
CARTER, Terry Patrick 07 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 08 April 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 24 May 2019
SH01 - Return of Allotment of shares 01 October 2018
RESOLUTIONS - N/A 08 June 2018
CONNOT - N/A 08 June 2018
PSC04 - N/A 31 May 2018
PSC04 - N/A 31 May 2018
SH01 - Return of Allotment of shares 31 May 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 November 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 13 March 2009
287 - Change in situation or address of Registered Office 29 August 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 24 July 2007
CERTNM - Change of name certificate 30 May 2007
363a - Annual Return 23 May 2007
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 29 June 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
225 - Change of Accounting Reference Date 11 July 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.