BRIDGE HELP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Notification of Andrew John Parker as a person with significant control on 2024-10-29 |
18/08/2518 August 2025 New | Notification of Watermelon Moonshine Limited as a person with significant control on 2024-10-29 |
18/08/2518 August 2025 New | Cessation of Christopher Jason Sellars as a person with significant control on 2024-10-29 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-25 with updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/09/238 September 2023 | Amended total exemption full accounts made up to 2021-05-31 |
08/09/238 September 2023 | Amended total exemption full accounts made up to 2022-05-31 |
25/07/2325 July 2023 | Satisfaction of charge 110667460012 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460024 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460023 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460022 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460020 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460021 in full |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
25/07/2325 July 2023 | Satisfaction of charge 110667460019 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460018 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460017 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460016 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460015 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460013 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460001 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460005 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460006 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460010 in full |
25/07/2325 July 2023 | Satisfaction of charge 110667460011 in full |
18/04/2318 April 2023 | Change of details for Mr Christopher Jason Sellars as a person with significant control on 2022-12-19 |
18/04/2318 April 2023 | Secretary's details changed for Mr Christopher Jason Sellars on 2023-04-18 |
18/04/2318 April 2023 | Director's details changed for Mr Christopher Jason Sellars on 2023-04-18 |
18/04/2318 April 2023 | Confirmation statement made on 2023-02-18 with no updates |
28/10/2228 October 2022 | Confirmation statement made on 2022-02-18 with no updates |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/01/226 January 2022 | Certificate of change of name |
28/10/2128 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/09/207 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460013 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM BRIDGE HOUSE HADY HILL CHESTERFIELD S41 0DT ENGLAND |
05/06/205 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110667460007 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/04/2027 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460012 |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460011 |
03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460010 |
03/02/203 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460009 |
31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460008 |
20/01/2020 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460007 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 17A GLUMANGATE CHESTERFIELD S40 1TX ENGLAND |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 24 GLUMANGATE CHESTERFIELD S40 1UA ENGLAND |
29/08/1929 August 2019 | CURREXT FROM 30/11/2019 TO 31/05/2020 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460006 |
31/07/1931 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460005 |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460003 |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460004 |
29/04/1929 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460002 |
26/04/1926 April 2019 | DIRECTOR APPOINTED MR ANDREW JOHN PARKER |
24/04/1924 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110667460001 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | DIRECTOR APPOINTED MR RICHARD SAMUEL WOOD |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES |
16/11/1716 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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