HELP MANAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/01/2531 January 2025 Registered office address changed from 37 st. Margaret Avenue Dalry KA24 4BA Scotland to 30 Methven Avenue Kilmarnock KA1 4LX on 2025-01-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Change of details for Ms Jeanette Nellie Hunter as a person with significant control on 2023-06-24

View Document

10/07/2310 July 2023 Director's details changed for Ms Jeanette Nellie Hunter on 2023-07-01

View Document

10/07/2310 July 2023 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 37 st. Margaret Avenue Dalry KA24 4BA on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Roy Wallace Thomson Carnegie on 2023-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/10/2121 October 2021 Micro company accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Director's details changed for Ms Jeanette Nellie Hunter on 2019-04-15

View Document

08/10/218 October 2021 Director's details changed for Mr Roy Wallace Thomson Carnegie on 2020-09-10

View Document

08/10/218 October 2021 Director's details changed for Mr Roy Wallace Thomson Carnegie on 2020-09-10

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR ROY WALLACE THOMSON CARNEGIE

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY WALLACE THOMSON CARNEGIE

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MS JEANETTE NELLIE HUNTER / 15/03/2019

View Document

30/07/1830 July 2018 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