ONEHELP.CO.UK LIMITED
Company Documents
Date | Description |
---|---|
25/04/1425 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/03/137 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/03/1214 March 2012 | COMPANY NAME CHANGED ID COVER LIMITED CERTIFICATE ISSUED ON 14/03/12 |
24/02/1224 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/03/1114 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/07/1030 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUMMERTON |
12/03/1012 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SUMMERTON / 09/02/2010 |
23/12/0923 December 2009 | REGISTERED OFFICE CHANGED ON 23/12/2009 FROM HANOVER COURT 5 QUEEN STREET LICHFIELD STAFFORDSHIRE WS13 6QD UNITED KINGDOM |
20/10/0920 October 2009 | DIRECTOR APPOINTED MRS HAZEL MAY DARRALL |
26/02/0926 February 2009 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
10/02/0910 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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