ISHELP.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
13/12/2413 December 2024 | Satisfaction of charge 1 in full |
12/12/2412 December 2024 | All of the property or undertaking has been released from charge 1 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/01/234 January 2023 | Appointment of Mr Thomas David Bristow as a director on 2023-01-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/05/2124 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE SUSAN WHEELER / 01/04/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER WHEELER / 01/04/2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | CURREXT FROM 31/05/2016 TO 30/06/2016 |
17/05/1617 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / DIANE SUSAN WHEELER / 10/06/2013 |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER WHEELER / 10/06/2013 |
20/06/1320 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
20/06/1320 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN EDWARD BATES / 10/06/2013 |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/12/122 December 2012 | REGISTERED OFFICE CHANGED ON 02/12/2012 FROM HILLSIDE BARN STANCOMBE FARM LIVERTON NEWTON ABBOT DEVON TQ12 6JA |
29/11/1229 November 2012 | DIRECTOR APPOINTED MRS HEATHERBELLE BATES |
23/11/1223 November 2012 | DIRECTOR APPOINTED MRS DIANE SUSAN WHEELER |
19/05/1219 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONG |
15/06/1015 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0815 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/06/0812 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/12/0731 December 2007 | NEW DIRECTOR APPOINTED |
13/07/0713 July 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/09/046 September 2004 | REGISTERED OFFICE CHANGED ON 06/09/04 FROM: STEPHEN R LONG & CO PULLMAN HOUSE 7 BATTLE ROAD HEATHFIELD NEWTON ABBOT TQ12 6JA |
31/08/0431 August 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/11/0318 November 2003 | COMPANY NAME CHANGED UNIX2DOS.COM LIMITED CERTIFICATE ISSUED ON 18/11/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
20/03/0320 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
01/08/021 August 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | NEW SECRETARY APPOINTED |
25/05/0125 May 2001 | REGISTERED OFFICE CHANGED ON 25/05/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD, LONDON SW3 1PY |
24/05/0124 May 2001 | DIRECTOR RESIGNED |
24/05/0124 May 2001 | SECRETARY RESIGNED |
15/05/0115 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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