HELP SUPPORT IT LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

24/04/2424 April 2024 Application to strike the company off the register

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

04/05/204 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE KENT ME15 6AQ UNITED KINGDOM

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/08/183 August 2018 COMPANY NAME CHANGED SWAP4 LIMITED CERTIFICATE ISSUED ON 03/08/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL DENNIS SMITH / 05/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER KEITH MUNN / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DENNIS SMITH / 05/03/2018

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR CHRISTOPHER KEITH MUNN

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MUNN

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