TECH HELP LTD

Company Documents

DateDescription
26/10/1726 October 2017 APPLICATION FOR STRIKING-OFF

View Document

08/10/178 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/17

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

01/04/171 April 2017 REGISTERED OFFICE CHANGED ON 01/04/2017 FROM
169 QUEENS ROAD
ASHTON-UNDER-LYNE
LANCASHIRE
OL6 8EW

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 4 April 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts for year ending 04 Apr 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAMIAN GREGORY

View Document

04/12/154 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/15

View Document

23/11/1523 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

04/04/154 April 2015 Annual accounts for year ending 04 Apr 2015

View Accounts

19/10/1419 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

07/05/147 May 2014 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/14

View Document

04/04/144 April 2014 Annual accounts for year ending 04 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 4 April 2013

View Document

07/11/137 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts for year ending 04 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 4 April 2012

View Document

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts for year ending 04 Apr 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 4 April 2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR DAMIAN BRIAN GREGORY

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 4 April 2010

View Document

23/10/1023 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

23/10/1023 October 2010 REGISTERED OFFICE CHANGED ON 23/10/2010 FROM 23 HEGINBOTTOM CRESCENT ASHTON UNDER LYNE LANCASHIRE OL6 8RD

View Document

08/02/108 February 2010 04/04/09 TOTAL EXEMPTION FULL

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN GLADWELL / 01/10/2009

View Document

31/10/0931 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

08/02/098 February 2009 04/04/08 TOTAL EXEMPTION FULL

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 04/04/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 04/04/07

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 68 SPIRE HOLLIN GLOSSOP DERBYSHIRE SK13 7BS

View Document

13/11/0613 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: G OFFICE CHANGED 29/10/03 2 HOWARTH COURT CLAYS LANE LONDON E15 2EL

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 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