HELD (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

05/02/255 February 2025 Registered office address changed from Regus Pinnacle, 15th to 18th Floor Albion Street Leeds West Yorkshire LS1 5AA England to 5 Ludlow Croft Thorp Arch Wetherby LS23 7GH on 2025-02-05

View Document

20/01/2520 January 2025 Registered office address changed from Regus - Leeds Princes Exchange 2 Princes Square Leeds LS1 4HY England to Regus Pinnacle, 15th to 18th Floor Albion Street Leeds West Yorkshire LS1 5AA on 2025-01-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Jean Hyacinth Williams as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Jean Williams as a secretary on 2024-06-26

View Document

28/06/2428 June 2024 Appointment of Mr Guy Richard Mainwaring as a secretary on 2024-06-28

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Change of details for Mr Guy Richard Mainwaring as a person with significant control on 2022-09-01

View Document

09/02/249 February 2024 Secretary's details changed for Miss Jean Williams on 2022-09-01

View Document

09/02/249 February 2024 Director's details changed for Mr Guy Richard Mainwaring on 2022-09-01

View Document

09/02/249 February 2024 Director's details changed for Miss Jean Hyacinth Williams on 2022-09-01

View Document

09/02/249 February 2024 Registered office address changed from Regus - Leeds Princes Exchange 2 Princes Square Leeds North Yorkshire LS1 4BY England to Regus - Leeds Princes Exchange 2 Princes Square Leeds LS1 4HY on 2024-02-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM COPTHALL BRIDGE HOUSE STATION BRIDGE HARROGATE NORTH YORKSHIRE HG1 1SP

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR GUY RICHARD MAINWARING / 01/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MISS JEAN HYACINTH WILLIAMS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSHAW

View Document

15/10/1015 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR MICHAEL IAN WALSHAW

View Document

14/10/0914 October 2009 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