HELLO COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/02/2512 February 2025 Satisfaction of charge 1 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from The Stable Candleshoe Lugwardine Hereford Herefordshire HR1 4DP United Kingdom to The Island House Midsomer Norton Radstock BA3 2DZ on 2024-05-28

View Document

23/05/2423 May 2024 Cessation of Kathleen Teresa Gallagher as a person with significant control on 2024-05-21

View Document

23/05/2423 May 2024 Change of details for Mr Jamie Jack Gallagher as a person with significant control on 2024-05-21

View Document

16/04/2416 April 2024 Change of details for Mr Jamie Jack Gallagher as a person with significant control on 2024-04-15

View Document

16/04/2416 April 2024 Director's details changed for Mr Jamie Jack Gallagher on 2024-04-15

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Registered office address changed from Studio 3 Edford Farm Edford Hill Holcombe Radstock Somerset BA3 5HQ to The Stable Candleshoe Lugwardine Hereford Herefordshire HR1 4DP on 2021-08-03

View Document

03/08/213 August 2021 Change of details for Mr Jamie Jack Gallagher as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Change of details for Mrs Kathleen Teresa Gallagher as a person with significant control on 2021-07-30

View Document

03/08/213 August 2021 Director's details changed for Mr Jamie Jack Gallagher on 2021-07-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 28/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 28/03/2019

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 28/03/2019

View Document

26/02/1926 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 20/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 20/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 20/12/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 18/05/2018

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 18/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 01/05/2018

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHLEEN TERESA GALLAGHER / 01/05/2018

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 18/05/2018

View Document

20/02/1820 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 31/05/16 UNAUDITED ABRIDGED

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JACK GALLAGHER / 13/08/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN STEVENSON

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE JACK GALLAGHER / 20/05/2010

View Document

07/06/107 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM STUDIO 3 EDFORD FARM EDFORD HILL HOLCOMBE SOMERSET BA3 5HQ

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM OFFICE SUITE 3, EDFORD RURAL BUSINESS UNITS EDFORD HILL EDFORD, HOLCOMBE RADSTOCK SOMERSET BA3 5HQ UNITED KINGDOM

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GALLAGHER / 11/12/2008

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GALLAGHER / 11/12/2008

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 6 LOWER DOWNSIDE SHEPTON MALLET SOMERSET BA4 4JX

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: BECKETT HALL STUDIOS ST THOMAS STREET BRISTOL BS1 6AA

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 2 GRANLEY CLOSE CHELTENHAM GLOUCESTERSHIRE GL51 7AU

View Document

12/06/0312 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 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