GADGETHELPLINE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Registered office address changed from Corsley Garage Corsley Heath Warminster Wilts BA12 7PL to Cavallino House Cavallino House Corsley Heath Warminster Wiltshire BA12 7PL on 2024-07-11

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/08/153 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 SECRETARY APPOINTED MR NEIL JONES

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP BARKER

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP BARKER

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/07/1127 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRISPIN BRUCE PRANCE THOMAS / 10/07/2010

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NEWTON BARKER / 10/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN NEWTON BARKER / 10/07/2010

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN THOMAS / 04/07/2009

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM CORSLEY GARAGE CORSLEY HEATH WARMINSTER SOMERSET BA12 7PL UK

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN THOMAS / 10/07/2008

View Document

10/07/0810 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/07/0810 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM BIG BLUE BUILDING, STUBBS LANE BECKINGTON NR BATH SOMERSET BA11 6TE

View Document

10/07/0710 July 2007 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