F.1. HELP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

04/10/234 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Director's details changed for Mr Gordon Keith Langridge on 2022-10-07

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-04-06

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

20/10/2120 October 2021 Termination of appointment of Martin Frank Osbourne as a director on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

11/04/1511 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/04/1511 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1511 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES LLEWELYN PICKLES / 01/10/2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANK OSBOURNE / 01/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LLEWELYN PICKLES / 01/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

12/11/1012 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/10/1019 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR GORDON KEITH LANGRIDGE

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 NC INC ALREADY ADJUSTED 20/07/2009

View Document

07/09/097 September 2009 GBP NC 1000/1000000 20/07/09

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MATTHEW PICKLES

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM WARNES

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PICKLES / 21/10/2008

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 55 HIGH STREET SAXILBY LINCOLN LINCOLNSHIRE LN1 2HA

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/037 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: TRENT HOUSE TRENT LANE, NEWTON ON TRENT LINCOLN LINCOLNSHIRE LN1 2BF

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 SECRETARY RESIGNED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW SECRETARY APPOINTED

View Document

07/10/997 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company