HELP MY RATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW England to 50 Holcroft Drive Abram Wigan WN2 5YP on 2025-01-29

View Document

29/01/2529 January 2025 Director's details changed for Mrs Andrea Suzanne Morran Prendergast on 2025-01-29

View Document

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

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

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

View Accounts

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

28/04/2128 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUZANNE PRENDERGAST / 09/02/2021

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

09/02/219 February 2021 CESSATION OF ANDREA SUZANNE PRENDERGAST AS A PSC

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 50 HOLCROFT DRIVE ABRAM WIGAN WN2 5YP ENGLAND

View Document

04/12/204 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SUZANNE PRENDERGAST / 24/11/2020

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM WILCO HOUSE 65 CHURCH STREET MANCHESTER GREATER MANCHESTER WN7 1AZ ENGLAND

View Document

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

View Accounts

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR TINA DOWNIE

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED MYSPECTECH LTD CERTIFICATE ISSUED ON 24/09/19

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 COMPANY NAME CHANGED COMPETITOR SHOP LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS TINA DOWNIE

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

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

View Accounts

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA SUZANNE MORRAN PRENDERGAST

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

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

View Accounts

18/07/1618 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information