THE CONSUMER HELPLINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 New | Satisfaction of charge 098815080003 in full |
18/03/2518 March 2025 | Resolutions |
13/03/2513 March 2025 | Memorandum and Articles of Association |
03/02/253 February 2025 | Termination of appointment of Peter Lynch as a director on 2025-01-22 |
12/11/2412 November 2024 | Amended total exemption full accounts made up to 2023-12-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-29 with no updates |
12/06/2412 June 2024 | Termination of appointment of Mervyn Adrian Ham as a director on 2024-06-01 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Registration of charge 098815080003, created on 2024-05-01 |
22/04/2422 April 2024 | Satisfaction of charge 098815080002 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Registered office address changed from Floor 3, Princess House Princess Way Swansea SA1 3LW United Kingdom to The Refinary Atlantic Close Swansea Enterprise Park Swansea SA7 9FJ on 2023-12-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with updates |
03/07/233 July 2023 | Cessation of Michael Brian Honey as a person with significant control on 2022-10-03 |
22/06/2322 June 2023 | Accounts for a small company made up to 2022-12-31 |
05/05/235 May 2023 | Registration of charge 098815080002, created on 2023-04-29 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Memorandum and Articles of Association |
05/10/225 October 2022 | Termination of appointment of Michael Brian Honey as a director on 2022-10-03 |
05/10/225 October 2022 | Appointment of Mr Mervyn Adrian Ham as a director on 2022-10-03 |
05/10/225 October 2022 | Appointment of Mr Peter Lynch as a director on 2022-10-03 |
05/10/225 October 2022 | Appointment of Mr Depesh Nathwani as a director on 2022-10-03 |
05/10/225 October 2022 | Notification of Process Outsource Holdings Ltd as a person with significant control on 2022-10-03 |
04/10/224 October 2022 | Registration of charge 098815080001, created on 2022-10-03 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Accounts for a small company made up to 2020-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
14/04/2014 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES |
18/06/1918 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/06/184 June 2018 | 30/04/18 STATEMENT OF CAPITAL GBP 0.001 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 303 GOWER ROAD SKETTY SWANSEA SA2 7AA |
17/02/1817 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/01/1812 January 2018 | PREVEXT FROM 30/11/2017 TO 31/12/2017 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/07/178 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR MICHAEL BRIAN HONEY |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 138 TREBANOG ROAD PORTH MID GLAMORGAN CF39 9DT WALES |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JONES |
20/11/1520 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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