BRIDGE HELP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Andrew John Parker as a person with significant control on 2024-10-29

View Document

18/08/2518 August 2025 NewNotification of Watermelon Moonshine Limited as a person with significant control on 2024-10-29

View Document

18/08/2518 August 2025 NewCessation of Christopher Jason Sellars as a person with significant control on 2024-10-29

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/09/238 September 2023 Amended total exemption full accounts made up to 2021-05-31

View Document

08/09/238 September 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460012 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460024 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460023 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460022 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460020 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460021 in full

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460019 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460018 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460017 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460016 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460015 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460013 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460001 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460005 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460006 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460010 in full

View Document

25/07/2325 July 2023 Satisfaction of charge 110667460011 in full

View Document

18/04/2318 April 2023 Change of details for Mr Christopher Jason Sellars as a person with significant control on 2022-12-19

View Document

18/04/2318 April 2023 Secretary's details changed for Mr Christopher Jason Sellars on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Christopher Jason Sellars on 2023-04-18

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/01/226 January 2022 Certificate of change of name

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/09/207 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460013

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM BRIDGE HOUSE HADY HILL CHESTERFIELD S41 0DT ENGLAND

View Document

05/06/205 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110667460007

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/04/2027 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460012

View Document

09/03/209 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460011

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460010

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460009

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460008

View Document

20/01/2020 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110667460007

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 17A GLUMANGATE CHESTERFIELD S40 1TX ENGLAND

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 24 GLUMANGATE CHESTERFIELD S40 1UA ENGLAND

View Document

29/08/1929 August 2019 CURREXT FROM 30/11/2019 TO 31/05/2020

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110667460006

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110667460005

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110667460003

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110667460004

View Document

29/04/1929 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110667460002

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MR ANDREW JOHN PARKER

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110667460001

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 DIRECTOR APPOINTED MR RICHARD SAMUEL WOOD

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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