HELP RESOURCING LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Director's details changed for Mrs Marisa Murphy on 2025-06-03 |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-21 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-06-30 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/10/2130 October 2021 | Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with updates |
02/12/202 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/01/1915 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA MURPHY |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARTHOLOMEW MURPHY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/06/1624 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MARISA SILVANA MURPHY / 21/06/2012 |
05/07/125 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARISA AMASANTI / 21/06/2012 |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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