HELP DEBT PLUS ( WALES ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 New

View Document

15/09/2515 September 2025 New

View Document

15/09/2515 September 2025 NewRegistered office address changed to PO Box 4385, 06313661 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-15

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/10/216 October 2021 Termination of appointment of Gabriella Louise Cocchiara as a director on 2021-10-01

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Termination of appointment of James Jose as a director on 2021-06-12

View Document

25/06/2125 June 2021 Termination of appointment of Natasha Anita Harries as a director on 2021-06-12

View Document

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR JAMES JOSE

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MISS NATASHA ANITA HARRIES

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MISS GABRIELLA LOUISE COCCHIARA

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

30/10/2030 October 2020 REGISTERED OFFICE CHANGED ON 30/10/2020 FROM TY GLYN, 1 BRECON COURT WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN NP44 3AB UNITED KINGDOM

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID COWDERY

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BRINKLEY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 DIRECTOR APPOINTED MRS SUZANNE BRINKLEY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR DAVID ARTHUR COWDERY

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JILL WILLIAMS

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL WILLIAMS

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM TY GLYN WILLIAM BROWN CLOSE LLANTARNAM INDUSTRIAL PARK CWMBRAN NP44 3AB WALES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM RICHLANDS MAESTEG ROAD TONDU BRIDGEND MID GLAMORGAN CF32 9BT

View Document

24/12/1724 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/10/1626 October 2016 DISS40 (DISS40(SOAD))

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALUN WAYNE MARTIN / 03/03/2015

View Document

14/10/1514 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/02/1525 February 2015 DIRECTOR APPOINTED MS JILL WILLIAMS

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED HELP DEBT PLUS (WALES) LIMITED LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED SSY ENFORCEMENT LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 18 VULCAN HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ ENGLAND

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR ALUN WAYNE MARTIN

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHAUN YALLOP

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM WYMONDHAM BUSINESS CENTRE 1 TOWN GREEN WYMONDHAM NORFOLK NR18 0PN

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR APPOINTED MR SHAUN KEVIN YALLOP

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN KEVIN YALLOP / 30/06/2014

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LEMMON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED K S I ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

27/09/1327 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/11/1214 November 2012 DISS40 (DISS40(SOAD))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

12/11/1212 November 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/11/1111 November 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES LEMMON / 14/07/2011

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

12/08/1012 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/01/1019 January 2010 PREVSHO FROM 31/03/2010 TO 30/06/2009

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY GUNTER LEWIS

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE PATTERSON

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR GUNTER LEWIS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DAVID JAMES LEMMON

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM C/O CLINE TALBOT & CO HENSTAFF COURT BUSINESS CENTRE LLANTRISANT ROAD CARDIFF CF72 8NG

View Document

04/02/094 February 2009 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

24/05/0824 May 2008 COMPANY NAME CHANGED K S I LANDSCAPES LTD CERTIFICATE ISSUED ON 29/05/08

View Document

16/07/0716 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