HELP YOUR CLAIM LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Liquidators' statement of receipts and payments to 2025-02-02

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-02

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/02/2320 February 2023 Declaration of solvency

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Registered office address changed from Freckleton Business Centre Freckleton Business Centre Freckleton Street Blackburn BB2 2AL England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2023-02-20

View Document

20/02/2320 February 2023 Resolutions

View Document

20/02/2320 February 2023 Appointment of a voluntary liquidator

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Registered office address changed from The Space, 68 Quay Street Manchester M3 3EJ England to Freckleton Business Centre Freckleton Business Centre Freckleton Street Blackburn BB2 2AL on 2022-01-24

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR KAMRAN AHMED

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/01/1830 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/02/171 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

27/10/1527 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 10TH FLOOR 3 HARDMAN STREET MANCHESTER GREATER MANCHESTER M3 3HF

View Document

06/06/126 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/05/1117 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GOWLETT

View Document

14/06/1014 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR PETER ANWAR

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 223 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB UNITED KINGDOM

View Document

17/04/0917 April 2009 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