Company NameHelios Energy Systems Ltd
DirectorKevin Michael Feeny
Company StatusActive
Company Number08018631
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)
Previous NameHelios Solar Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Kevin Michael Feeny
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewton House High Street
Rowde
Devizes
Wiltshire
SN10 2NA
Director NameMr James Duncan Forster
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGough House 57 Eden Street
Kingston Upon Thames
Surrey
KT1 1DA

Location

Registered AddressElm Tree Manor Close
East Horsley
Leatherhead
Surrey
KT24 6SB
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Kevin Michael Feeny
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,438
Cash£2,993

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

25 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
15 February 2023Confirmation statement made on 14 February 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 April 2022Registered office address changed from C/O Pls Management 44 Richmond Road Kingston Surrey KT2 5EE United Kingdom to Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB on 21 April 2022 (1 page)
27 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 March 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
20 February 2021Director's details changed for Mr Kevin Michael Feeny on 31 January 2021 (2 pages)
20 February 2021Change of details for Mr Kevin Michael Feeny as a person with significant control on 31 January 2021 (2 pages)
20 February 2021Registered office address changed from First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Kingston upon Thames Surrey KT2 5EE United Kingdom to C/O Pls Management 44 Richmond Road Kingston Surrey KT25EE on 20 February 2021 (1 page)
7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
(3 pages)
19 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
14 February 2018Registered office address changed from Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA to First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Kingston upon Thames Surrey KT2 5EE on 14 February 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
15 May 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
15 May 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 March 2017Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Kevin Michael Feeny on 7 March 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (9 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
14 March 2014Termination of appointment of James Forster as a director (1 page)
14 March 2014Termination of appointment of James Forster as a director (1 page)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(3 pages)
22 January 2014Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on 22 January 2014 (1 page)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
24 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Kevin Michael Feeny on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Kevin Michael Feeny on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr James Duncan Forster on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr James Duncan Forster on 12 April 2013 (2 pages)
4 April 2012Incorporation (22 pages)
4 April 2012Incorporation (22 pages)