HELP INTERNET LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

22/05/2522 May 2025 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 19 Bellamy Close Knebworth SG3 6EH on 2025-05-22

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

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

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

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

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

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

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME GILLSON / 12/07/2018

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/09/1417 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED GRAEME GILLSON

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/0915 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/0913 April 2009 SECRETARY APPOINTED RICHARD SIDLIN LOGGED FORM

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED QUARRYHOUSE INTERNET LIMITED CERTIFICATE ISSUED ON 21/10/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: C/O SAUNDERS & CO 30 HARCOURT STREET LONDON W1H 1DT

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 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