INTERHELP LTD

Company Documents

DateDescription
11/05/2211 May 2022 Return of final meeting in a members' voluntary winding up

View Document

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 DISS40 (DISS40(SOAD))

View Document

08/03/218 March 2021 CESSATION OF NEIL DALY AS A PSC

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL DALY

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 179 TOWNSEND LANE CLUBMOOR LIVERPOOL L13 9DY ENGLAND

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIFFITHS

View Document

04/10/194 October 2019 CESSATION OF KEVIN CHARLES GRIFFITHS AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA KATHLEEN SHARMAN

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MRS SHEILA KATHLEEN SHARMAN

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY GOODE

View Document

27/06/1727 June 2017 CESSATION OF SHIRLEY ANNE GOODE AS A PSC

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SIR THOMAS HOUSE 5 SIR THOMAS STREET LIVERPOOL MERSEYSIDE L1 6BW

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY KAREN BURNS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MR KEVIN CHARLES GRIFFITHS

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY MORGAN

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 75

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MS KAREN MARGARET BURNS

View Document

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERRY

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR RICHARD SMITH

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/08/1115 August 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

04/03/114 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MS SHIRLEY ANNE GOODE

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MS TRACEY DAWN MORGAN

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR NEIL DALY

View Document

21/01/1121 January 2011 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PERRY

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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