Helix Tech Info Systems Europe Limited was formally closed on 2022-04-05.
Helix Tech Info Systems Europe was a private limited company that was located at 25 Shardlow Road, Alvaston, Derby, DE24 0JG, ENGLAND. The company (formally started on 2018-10-30) was run by 2 directors.
Director Satinder B. who was appointed on 30 October 2018.
Director Shaun O. who was appointed on 30 October 2018.
The company was officially classified as "information technology consultancy activities" (62020).
The most recent confirmation statement was sent on 2020-10-29 and last time the annual accounts were sent was on 31 October 2020.
Helix Tech Info Systems Europe Limited Address / Contact
Office Address
25 Shardlow Road
Office Address2
Alvaston
Town
Derby
Post code
DE24 0JG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11651013
Date of Incorporation
Tue, 30th Oct 2018
Date of Dissolution
Tue, 5th Apr 2022
Industry
Information technology consultancy activities
End of financial Year
31st October
Company age
4 years old
Account next due date
Sun, 31st Jul 2022
Account last made up date
Sat, 31st Oct 2020
Next confirmation statement due date
Fri, 12th Nov 2021
Last confirmation statement dated
Thu, 29th Oct 2020
Company staff
Satinder B.
Position: Director
Appointed: 30 October 2018
Shaun O.
Position: Director
Appointed: 30 October 2018
People with significant control
Shaun O.
Notified on
30 October 2018
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-10-31
2020-10-31
Balance Sheet
Cash Bank On Hand
1
1
Net Assets Liabilities
1
1
Other
Description Share Type
1
Number Shares Allotted
1
1
Par Value Share
1
1
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 18th, January 2022
gazette
Free Download
(1 page)
AA
Dormant company accounts reported for the period up to 2020/10/31
filed on: 5th, November 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2020/10/29
filed on: 5th, November 2020
confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to 2019/10/31
filed on: 25th, August 2020
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2019/10/29
filed on: 10th, November 2019
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 2019/07/22
filed on: 23rd, July 2019
persons with significant control
Free Download
(2 pages)
CH01
On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
officers
Free Download
(2 pages)
CH01
On 2019/07/22 director's details were changed
filed on: 22nd, July 2019
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 2019/07/22
filed on: 22nd, July 2019
persons with significant control
Free Download
(2 pages)
AD01
Change of registered address from 146 Burton Road Derbyshire Care Services Derby DE1 1TN England on 2019/01/23 to 25 Shardlow Road Alvaston Derby DE24 0JG
filed on: 23rd, January 2019
address
Free Download
(1 page)
AP01
New director appointment on 2018/10/30.
filed on: 2nd, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.