HELPFUL PROMOTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Notification of Anton Dimitrov as a person with significant control on 2021-05-20

View Document

04/07/234 July 2023 Registered office address changed from Suite 5 Kendrew House 8 Kendrew Street Darlington DL3 6JR England to Office One, 1 Coldbath Square London EC1R 5HL on 2023-07-04

View Document

04/07/234 July 2023 Appointment of Mr Anton Dimitrov as a director on 2021-05-20

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Keith Morris as a director on 2021-05-20

View Document

04/07/234 July 2023 Cessation of Keith Morris as a person with significant control on 2021-05-20

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MORRIS

View Document

14/05/2014 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MORRIS / 01/01/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

14/05/2014 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2020

View Document

14/05/2014 May 2020 CESSATION OF KEITH MORRIS AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH MORRIS

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 308 SUITE 2, FIRST FLOOR LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX ENGLAND

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF PSC STATEMENT ON 20/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DISS40 (DISS40(SOAD))

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LASS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS ROSEMARY ANNE LASS

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM SUITE 2, FIRST FLOOR, 308 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QX ENGLAND

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KNOCK

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR MARK MORRIS

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR KEITH MORRIS

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 2 ROWAN HOUSE CUDLOW GARDEN RUSTINGTON BN16 2RH

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID KNOCK

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNOCK

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

28/12/1528 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 10 OVERSTRAND AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2JU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/12/1328 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOCK / 27/01/2013

View Document

27/01/1327 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 10 OVERSTRAND AVENUE RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2JU ENGLAND

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM 36 AMBERLEY ROAD RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 2EF UNITED KINGDOM

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOCK / 20/01/2012

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 14 PENFOLDS PLACE ARUNDEL WEST SUSSEX BN18 9SA

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES KNOCK / 31/12/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KNOCK / 31/12/2009

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: ARUN HOUSE 100 GEORGE V AVENUE WORTHING WEST SUSSEX. BN11 5RP

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/02/932 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 9 CORK STREET MAYFAIR LONDON W1X 1PD

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 18 HOLLY LEA JACOBS WELL GUILDFORD SURREY GU4 7PG

View Document

19/05/8919 May 1989 COMPANY NAME CHANGED HELPFUL SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/05/89

View Document

04/10/884 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 14/08/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 EXEMPTION FROM APPOINTING AUDITORS 310388

View Document

05/05/875 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

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