HELPLINK NORTH LIMITED

Company Documents

DateDescription
12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

12/01/2312 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-01-31

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Confirmation statement made on 2021-01-27 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM, PIPERS HOUSE MANOR ROW, BRADFORD, WEST YORKSHIRE, BD1 4QU

View Document

25/02/1625 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

15/02/1615 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/02/1615 February 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14

View Document

06/02/166 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

12/06/1512 June 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/06/155 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR ANTHONY MARTYN TAYLOR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM, 2 SANDSGATE TOWN STREET, FARSLEY, PUDSEY, WEST YORKSHIRE, LS28 5UJ

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM, C/O CDBL, 20 SANDSGATE, SUNNYBANK MILLS TOWN STREET, FARSLEY, WEST YORKSHIRE, LS28 5UJ, ENGLAND

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR STEVEN RONALD MARSHALL

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, C/O CBDL, 20 SANDSGATE, TOWN STREET FARSLEY, PUDSEY, WEST YORKSHIRE, LS28 5UJ, ENGLAND

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, WOODLANDS 238 BRADFORD ROAD, WAKEFIELD, WEST YORKSHIRE, WF1 2BA, ENGLAND

View Document

13/06/1213 June 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY MARIE BLENKIN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ROSS

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COPPING / 12/01/2012

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR CHARLES COPPING

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MR CHARLES COPPING

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

26/04/1126 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

22/04/1122 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIE BLENKIN / 27/01/2011

View Document

22/04/1122 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LAWRENCE ROSS / 27/01/2011

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/03/1024 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

18/02/0918 February 2009 DIRECTOR APPOINTED ALAN ROSS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MARIE BLENKIN

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM, 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS, ENGLAND

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

27/01/0927 January 2009 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