THE CONSUMER HELPLINE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewSatisfaction of charge 098815080003 in full

View Document

18/03/2518 March 2025 Resolutions

View Document

13/03/2513 March 2025 Memorandum and Articles of Association

View Document

03/02/253 February 2025 Termination of appointment of Peter Lynch as a director on 2025-01-22

View Document

12/11/2412 November 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Mervyn Adrian Ham as a director on 2024-06-01

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Registration of charge 098815080003, created on 2024-05-01

View Document

22/04/2422 April 2024 Satisfaction of charge 098815080002 in full

View Document

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

View Accounts

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

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Cessation of Michael Brian Honey as a person with significant control on 2022-10-03

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Registration of charge 098815080002, created on 2023-04-29

View Document

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

View Accounts

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Termination of appointment of Michael Brian Honey as a director on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Mervyn Adrian Ham as a director on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Peter Lynch as a director on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Depesh Nathwani as a director on 2022-10-03

View Document

05/10/225 October 2022 Notification of Process Outsource Holdings Ltd as a person with significant control on 2022-10-03

View Document

04/10/224 October 2022 Registration of charge 098815080001, created on 2022-10-03

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

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

View Accounts

04/06/184 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 0.001

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 303 GOWER ROAD SKETTY SWANSEA SA2 7AA

View Document

17/02/1817 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

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

View Accounts

08/07/178 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MICHAEL BRIAN HONEY

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 138 TREBANOG ROAD PORTH MID GLAMORGAN CF39 9DT WALES

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JONES

View Document

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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