SITEHELPDESK.COM LIMITED
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 2025-03-31 with updates |
06/03/256 March 2025 | Appointment of Mr Mohammed Asim Javed as a director on 2025-02-17 |
28/02/2528 February 2025 | Notification of Creative Networks Limited as a person with significant control on 2025-02-17 |
28/02/2528 February 2025 | Cessation of Bryan Robert Taylor as a person with significant control on 2025-02-17 |
27/02/2527 February 2025 | Appointment of Mr Mohammed Azeem Javed as a director on 2025-02-17 |
27/02/2527 February 2025 | Termination of appointment of Bryan Robert Taylor as a secretary on 2025-02-17 |
27/02/2527 February 2025 | Termination of appointment of Bryan Robert Taylor as a director on 2025-02-17 |
27/02/2527 February 2025 | Termination of appointment of Scott Derek Cummings as a director on 2025-02-17 |
27/02/2527 February 2025 | Cessation of Scott Derek Cummings as a person with significant control on 2025-02-17 |
18/02/2518 February 2025 | Registered office address changed from The Keys Roke Lane Witley Godalming Surrey GU8 5NH England to Moss Bridge House Moss Bridge Road Rochdale OL16 5EA on 2025-02-18 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
17/12/2017 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
17/10/1917 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
20/09/1820 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
04/09/174 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
11/04/1611 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM EAGLE HOUSE LYNCHBOROUGH ROAD PASSFIELD LIPHOOK HAMPSHIRE GU30 7SB |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT TAYLOR / 01/05/2013 |
03/04/143 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
11/04/1311 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
10/04/1210 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT TAYLOR / 01/04/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DEREK CUMMINGS / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CUMMINGS / 01/08/2008 |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THE KEYS ROKE LANE WITLEY GODALMING SURREY GU8 5NH |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
30/04/0730 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/04/067 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/04/0512 April 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/06/041 June 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
26/06/0326 June 2003 | £ NC 1000/1000000 14/0 |
30/05/0330 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
13/01/0313 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS |
08/02/028 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
25/04/0125 April 2001 | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS |
24/05/0024 May 2000 | NEW DIRECTOR APPOINTED |
24/05/0024 May 2000 | REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 1 THE BUNGALOW, ROKE LANE WITLEY GODALMING SURREY GU8 5NH |
24/05/0024 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/05/003 May 2000 | REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
12/04/0012 April 2000 | 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