HELPLINE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
07/04/257 April 2025 | Termination of appointment of Craig John Barlow as a director on 2025-02-22 |
26/03/2526 March 2025 | Appointment of Mr James Thorburn-Muirhead as a director on 2025-02-21 |
26/03/2526 March 2025 | Termination of appointment of Simon Timothy Barclay as a director on 2024-02-20 |
26/03/2526 March 2025 | Appointment of Mr Christopher Stuart Tilley as a director on 2025-02-21 |
26/03/2526 March 2025 | Appointment of Mr Dominic John Mcneill as a director on 2025-02-21 |
13/01/2513 January 2025 | |
13/01/2513 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
24/12/2424 December 2024 | |
24/12/2424 December 2024 | |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
19/03/2419 March 2024 | Director's details changed for Mr Craig John Barlow on 2024-03-18 |
20/11/2320 November 2023 | Current accounting period shortened from 2024-04-03 to 2024-03-31 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-04-03 |
27/06/2327 June 2023 | Previous accounting period shortened from 2023-04-30 to 2023-04-03 |
10/05/2310 May 2023 | Registered office address changed from 1 Burwood Place London W2 2UT England to Oregon House 19 Queensway New Milton Hampshire BH25 5NN on 2023-05-10 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
11/04/2311 April 2023 | Termination of appointment of Maureen Gillian Cable as a director on 2023-04-03 |
11/04/2311 April 2023 | Appointment of Mr Simon Timothy Barclay as a director on 2023-04-03 |
11/04/2311 April 2023 | Appointment of Mr Craig John Barlow as a director on 2023-04-03 |
03/04/233 April 2023 | Annual accounts for year ending 03 Apr 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/01/218 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
19/11/1819 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 1 1, HARLEY STREET LONDON W1G 9QD UNITED KINGDOM |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 29 HARLEY STREET LONDON W1G 9QR |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
16/04/1516 April 2015 | SAIL ADDRESS CHANGED FROM: C/O SOUTH WEST REGION OFFICE 20 SOUTHERNHAY WEST EXETER EX1 1PR UNITED KINGDOM |
16/04/1516 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/04/1418 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/05/1323 May 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN GILLIAN PARKINSON / 04/08/2012 |
25/04/1225 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
27/04/1127 April 2011 | SAIL ADDRESS CREATED |
27/04/1127 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/05/1010 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | 30/04/08 TOTAL EXEMPTION FULL |
22/04/0822 April 2008 | LOCATION OF DEBENTURE REGISTER |
22/04/0822 April 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | LOCATION OF REGISTER OF MEMBERS |
22/04/0822 April 2008 | REGISTERED OFFICE CHANGED ON 22/04/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
21/04/0821 April 2008 | APPOINTMENT TERMINATED SECRETARY PETER PERKINS |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/08/0728 August 2007 | NEW SECRETARY APPOINTED |
28/08/0728 August 2007 | NEW DIRECTOR APPOINTED |
28/08/0728 August 2007 | DIRECTOR RESIGNED |
28/08/0728 August 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
25/07/0625 July 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: UNIT 9 EXETER BUSINESS CENTRE 39 MARSH GREEN ROAD WEST EXETER EX2 8PN |
30/03/0630 March 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/03/0615 March 2006 | NEW SECRETARY APPOINTED |
15/03/0615 March 2006 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | SECRETARY RESIGNED |
15/06/0515 June 2005 | REGISTERED OFFICE CHANGED ON 15/06/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR |
12/04/0512 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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