HELISPEED - History of Changes


DateDescription
2025-03-18 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-12-04 delete source_ip 151.101.130.159
2024-12-04 insert source_ip 185.199.220.111
2024-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-19 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-03-07 insert address Unit 14 Piper Court Links Point Amy Johnson Way Blackpool FY4 2RT
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/23, NO UPDATES
2023-07-17 update statutory_documents DIRECTOR APPOINTED MS GEMMA LEIGH WALKER
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-31 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-12-27 delete source_ip 139.162.226.241
2022-12-27 insert source_ip 151.101.130.159
2022-08-07 delete address 7-9 STATION ROAD HESKETH BANK PRESTON ENGLAND PR4 6SN
2022-08-07 insert address 1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER ENGLAND M28 3NJ
2022-08-07 update registered_address
2022-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/22, NO UPDATES
2022-07-21 insert website_emails ad..@helispeed.co.uk
2022-07-21 insert email ad..@helispeed.co.uk
2022-07-07 update accounts_last_madeup_date 2020-07-31 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-07-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/2022 FROM 1 HIGH STREET WORSLEY MANCHESTER M28 3NJ ENGLAND
2022-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PACKER / 03/07/2022
2022-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / HELISPEED HOLDINGS LTD / 03/07/2022
2022-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2022 FROM 7-9 STATION ROAD HESKETH BANK PRESTON PR4 6SN ENGLAND
2022-07-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PACKER / 30/06/2022
2022-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2021-10-07 delete address 4 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON UNITED KINGDOM PR2 2XU
2021-10-07 insert address 7-9 STATION ROAD HESKETH BANK PRESTON ENGLAND PR4 6SN
2021-10-07 update registered_address
2021-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/2021 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON PR2 2XU UNITED KINGDOM
2021-08-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update account_ref_month 7 => 6
2021-08-07 update accounts_last_madeup_date null => 2020-07-31
2021-08-07 update accounts_next_due_date 2021-04-24 => 2022-03-31
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-30 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-07-29 update statutory_documents PREVSHO FROM 31/07/2021 TO 30/06/2021
2021-07-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2020-09-22 insert about_pages_linkeddomain ico.org.uk
2020-09-22 insert career_pages_linkeddomain ico.org.uk
2020-09-22 insert contact_pages_linkeddomain ico.org.uk
2020-09-22 insert index_pages_linkeddomain ico.org.uk
2020-09-22 insert terms_pages_linkeddomain ico.org.uk
2020-08-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PACKER / 01/07/2020
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES
2020-03-08 insert phone +44 (0) 7957 238421
2020-01-07 insert about_pages_linkeddomain completeonline.co.uk
2020-01-07 insert career_pages_linkeddomain completeonline.co.uk
2020-01-07 insert contact_pages_linkeddomain completeonline.co.uk
2020-01-07 insert index_pages_linkeddomain completeonline.co.uk
2020-01-07 insert terms_pages_linkeddomain completeonline.co.uk
2019-07-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION