HELPCENTRAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Richard Mark Greensmith as a director on 2025-07-21

View Document

25/07/2525 July 2025 NewAppointment of Gareth Robert Williams as a director on 2025-07-21

View Document

28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

19/03/2519 March 2025 Termination of appointment of James Edward Hodges as a secretary on 2025-02-08

View Document

12/03/2512 March 2025 Appointment of Mrs Sally Kenward as a secretary on 2025-02-08

View Document

28/09/2428 September 2024 Register inspection address has been changed to 103-105 Bath Road Slough Berkshire SL1 3UH

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

24/09/2424 September 2024 Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 30 Finsbury Square London EC2A 1AG on 2024-09-24

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/02/2428 February 2024 Termination of appointment of Timothy John Martel as a director on 2024-02-14

View Document

28/02/2428 February 2024 Appointment of Stephen Christopher Andrew Pickstone as a director on 2024-02-14

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 SECRETARY APPOINTED JAMES EDWARD HODGES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LOGAN

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED TIMOTHY JOHN MARTEL

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMMIS

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JAMES PEACH / 20/08/2019

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR ALASDAIR JAMES PEACH

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN TIMMIS / 17/01/2019

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN TIMMIS / 30/06/2018

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR CANDIDA DAVIES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED JONATHAN TIMMIS

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLEMENTS

View Document

09/05/169 May 2016 DIRECTOR APPOINTED RICHARD MARK GREENSMITH

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MORDAN

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 SECRETARY APPOINTED CHRISTINE ANNE-MARIE LOGAN

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDSON

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARDS

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR APPOINTED PATRICK NORRIS CLEMENTS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR HENNING ANDERSEN

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE RICHARDSON / 11/02/2013

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR WILLIAM RICHARD MORDAN

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED CANDIDA JANE DAVIES

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR MANISH DAWAR

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED HENNING LANG ANDERSEN

View Document

19/07/1219 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEELEY

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/07/1114 July 2011 NC INC ALREADY ADJUSTED 29/03/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DAY

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MANISH DAWAR

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY EDWARDS / 06/09/2010

View Document

20/08/1020 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MARTIN SPENCER KEELEY

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR MARK WILSON

View Document

14/08/0814 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: ONE BURLINGTON LANE LONDON W4 2RW

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 03/01/97

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 04/01/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

09/08/969 August 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/08/9525 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/09/923 September 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/11/907 November 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

26/10/9026 October 1990 SHARES AGREEMENT OTC

View Document

18/10/9018 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 DIRECTOR RESIGNED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 NEW DIRECTOR APPOINTED

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

04/10/904 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/903 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/10/902 October 1990 ALTER MEM AND ARTS 26/09/90

View Document

19/09/9019 September 1990 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