HELP YOU SAVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/06/258 June 2025 Registered office address changed from Unit 9 Towerview Developments Brussels Road Darwen Lancashire BB3 3RU United Kingdom to Office 5, the Conference Centre Brockhall Village Blackburn Lancashire BB6 8AY on 2025-06-08

View Document

08/06/258 June 2025 Appointment of Mr Daniel Houlker as a director on 2025-05-21

View Document

08/04/258 April 2025 Micro company accounts made up to 2025-02-28

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/11/241 November 2024 Micro company accounts made up to 2024-02-28

View Document

02/04/242 April 2024 Registered office address changed from Unit 2 Towerview Developments Brussels Road Darwen Lancashire BB3 3RU United Kingdom to Unit 9 Towerview Developments Brussels Road Darwen Lancashire BB3 3RU on 2024-04-02

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/11/2311 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Registered office address changed from Unit 1B Dalton Court Commercial Road Darwen BB3 0DG England to Unit 2 Towerview Developments Brussels Road Darwen Lancashire BB3 3RU on 2022-01-12

View Document

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH CRITCHLEY / 16/03/2020

View Document

17/03/2017 March 2020 CESSATION OF LUKE THOMAS DEVINE AS A PSC

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUKE DEVINE

View Document

21/02/2021 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information