This company is commonly known as Helyx Secure Information Systems Limited. The company was founded 21 years ago and was given the registration number 04464638. The firm's registered office is in AYLESBURY. You can find them at Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | HELYX SECURE INFORMATION SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04464638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire, HP21 7QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG | Director | 10 August 2016 | Active |
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG | Director | 10 August 2016 | Active |
Rosewood House, 117, The Street, Hullavington, Chippenham, SN14 6DR | Secretary | 01 December 2006 | Active |
29 Gilmore Close, Slough, SL3 7BD | Secretary | 23 November 2007 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 19 June 2002 | Active |
1 The Meadows, Luckington, Chippenham, SN14 6RX | Secretary | 19 June 2002 | Active |
Rosewood House, 117, The Street, Hullavington, Chippenham, SN14 6DR | Director | 01 December 2006 | Active |
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG | Director | 05 November 2007 | Active |
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG | Director | 23 November 2007 | Active |
Basement Flat, 54 Winchmore Street, Cheltenham, GL54 2ND | Director | 01 December 2006 | Active |
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG | Director | 05 November 2007 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 19 June 2002 | Active |
6 Douglas Road, Horfield, Bristol, BS7 0JD | Director | 01 December 2006 | Active |
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG | Director | 19 June 2002 | Active |
1 The Meadows, Luckington, Chippenham, SN14 6RX | Director | 19 June 2002 | Active |
6 Beacon House, 123 Worcester Road, Great Malvern, WR14 1ER | Director | 01 December 2006 | Active |
Esri Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Millennium House, 65 Walton Street, Aylesbury, England, HP21 7QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-12-02 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Officers | Appoint person director company with name date. | Download |
2016-07-11 | Accounts | Accounts with accounts type full. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type full. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-21 | Miscellaneous | Miscellaneous. | Download |
2014-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.