HELP HARRY HELP OTHERS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Georgina Moseley as a director on 2024-12-04

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Termination of appointment of Jonathan Mark Till as a director on 2022-05-05

View Document

06/05/226 May 2022 Termination of appointment of Robert Anthony Spittle as a director on 2022-05-05

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Appointment of Mr Alan Downton as a director on 2021-10-11

View Document

01/07/211 July 2021 Termination of appointment of Ian Rogers as a director on 2021-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/08/1919 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

20/09/1820 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 10/09/2018

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MOSELEY / 19/08/2018

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

25/04/1825 April 2018 CESSATION OF GEORGINA MOSELEY AS A PSC

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 189 MEADWAY BIRMINGHAM WEST MIDLANDS B33 8NB ENGLAND

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MRS JOAN BERNADETTE SMITH

View Document

13/07/1713 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MOSELEY / 27/03/2017

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR IAN ROGERS

View Document

17/09/1617 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR TRINA HARLEY

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD STIRK

View Document

25/04/1625 April 2016 23/04/16 NO MEMBER LIST

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA MOSELEY / 01/04/2016

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 197 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH MOSS

View Document

26/01/1626 January 2016 AUDITOR'S RESIGNATION

View Document

22/01/1622 January 2016 AUDITOR'S RESIGNATION

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR KELLY NUNN

View Document

06/11/156 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 23/04/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR JONATHAN MARK TILL

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY SPITTLE

View Document

09/12/149 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

08/09/148 September 2014 PREVSHO FROM 30/04/2014 TO 31/01/2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM RICKITT

View Document

30/04/1430 April 2014 23/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR TOM ROSS

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD

View Document

23/01/1423 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ANDREWS

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

08/05/138 May 2013 23/04/13 NO MEMBER LIST

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MISS TRINA HELEN HARLEY

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MS SARAH JANE MOSS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED KELLY NUNN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED EDWARD CHARLES STIRK

View Document

06/02/136 February 2013 DIRECTOR APPOINTED ADAM PETER RICKITT

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR PETER JAMES ELLIS

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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