HELP ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN TEFERT / 08/01/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN TEFERT / 08/01/2021

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SASSAN BAGHAI / 08/01/2021

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SASSAN BAGHAI / 29/12/2020

View Document

29/12/2029 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIAN TEFERT / 29/12/2020

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM IVY COTTAGE SCHOOL LANE OLLERTON KNUTSFORD CHESHIRE WA16 8SD

View Document

29/12/2029 December 2020 PSC'S CHANGE OF PARTICULARS / MRS VIVIAN TEFERT / 29/12/2020

View Document

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

01/10/191 October 2019 CESSATION OF SASSAN BAGHAI AS A PSC

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIVIAN TEFERT

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MRS VIVIAN TEFERT

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/12/1726 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 COMPANY NAME CHANGED ECOSSENTIALLY LIMITED CERTIFICATE ISSUED ON 22/05/17

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

12/04/1512 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

13/04/1413 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/01/1419 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM C/O THYME4 LIMITED IVY COTTAGE SCHOOL LANE OLLERTON KNUTSFORD CHESHIRE WA16 8SD UNITED KINGDOM

View Document

01/05/131 May 2013 COMPANY NAME CHANGED THYME4 LIMITED CERTIFICATE ISSUED ON 01/05/13

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1226 March 2012 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