HELPMISSION LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

29/09/2429 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/08/2326 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/09/2224 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN LETHBRIDGE / 09/03/2016

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/03/1514 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAHAISE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MRS SUSAN LOUISE WAKEFIELD

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY NICK PAUS

View Document

27/02/1327 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM C/O MR NICK PAUS 249 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6NJ ENGLAND

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PAUS

View Document

04/03/124 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 APPROVE ACCOUNTS 31/12/2010

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/11/117 November 2011 APPROVE ACCOUNTS 31/12/2010

View Document

10/03/1110 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR WILLIAM PAUL LAHAISE

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR NICK KARL HENRIK PAUS

View Document

30/01/1130 January 2011 APPOINTMENT TERMINATED, DIRECTOR JULIET GOODMAN

View Document

30/01/1130 January 2011 APPOINTMENT TERMINATED, SECRETARY JULIET GOODMAN

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM TEMPLE GROVE BROOK LANE WALTHAM ST LAWRENCE BERKSHIRE RG10 0NX

View Document

26/09/1026 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FRANCES PAUS / 10/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN LETHBRIDGE / 10/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET GOODMAN / 10/02/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 REGISTERED OFFICE CHANGED ON 25/03/07 FROM: TEMPLE GROVE BROOK LANE WALTHAM ST LAWRENCE BERKS RG10 0NX

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 EXEMPTION FROM APPOINTING AUDITORS 15/10/98

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/962 November 1996 EXEMPTION FROM APPOINTING AUDITORS 30/10/96

View Document

02/11/962 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 11/02/96; CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 EXEMPTION FROM APPOINTING AUDITORS 30/10/94

View Document

02/11/942 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 11/02/94; CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 MISC 05/11/92

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 ADOPT MEM AND ARTS 08/06/92

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/02/9211 February 1992 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