HELPOUT LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

15/11/2315 November 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

31/10/2331 October 2023

View Document

16/06/2316 June 2023 Satisfaction of charge 029571560003 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 029571560002 in full

View Document

16/06/2316 June 2023 Satisfaction of charge 029571560001 in full

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

05/01/235 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2022-04-08

View Document

04/03/224 March 2022 Resolutions

View Document

02/03/222 March 2022 Registration of charge 029571560001, created on 2022-02-28

View Document

02/03/222 March 2022 Registration of charge 029571560002, created on 2022-02-28

View Document

01/03/221 March 2022 Appointment of Mrs Michelle Marinos as a director on 2022-02-28

View Document

28/02/2228 February 2022 Cessation of Hugo Murat Kerim Fair as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Notification of Payroll Software & Services Group Limited as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Daniel Edward Brooker as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Eric Dunmore as a director on 2022-02-28

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

11/05/1511 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/11/141 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMPSON

View Document

04/09/144 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/144 September 2014 ADOPT MEM AND ARTS 20/08/2014

View Document

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

21/07/1421 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 ISSUE OF BONUS SHARES 30/06/2010

View Document

13/08/1013 August 2010 30/07/10 STATEMENT OF CAPITAL GBP 60.00

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SAMWAYS

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR SIMON ALEXANDER THOMPSON

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR KEIRON PAUL SMITH

View Document

16/09/0916 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 S386 DISP APP AUDS 12/09/01

View Document

19/09/0119 September 2001 S366A DISP HOLDING AGM 12/09/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/08/9916 August 1999 RETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/08/9714 August 1997 RETURN MADE UP TO 10/08/97; CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 10/08/96; CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 40 NEW TOWN CODICOTE HITCHIN HERTFORDSHIRE SG4 8UQ

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 SECRETARY RESIGNED

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/958 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 SECRETARY RESIGNED

View Document

10/08/9410 August 1994 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