Advanced company searchLink opens in new window

INTERHELP LTD

Company number 07384205

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2017 AD01 Registered office address changed from Sir Thomas House 5 Sir Thomas Street Liverpool Merseyside L1 6BW to 179 Townsend Lane Clubmoor Liverpool L13 9DY on 17 May 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 75
26 Jun 2015 TM02 Termination of appointment of Karen Margaret Burns as a secretary on 22 June 2015
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 75
11 Sep 2014 AP01 Appointment of Mr Kevin Charles Griffiths as a director on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Tracey Dawn Morgan as a director on 8 September 2014
22 Apr 2014 SH06 Cancellation of shares. Statement of capital on 22 April 2014
  • GBP 75
22 Apr 2014 SH03 Purchase of own shares.
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
23 Sep 2013 AP03 Appointment of Ms Karen Margaret Burns as a secretary
04 Jul 2013 TM01 Termination of appointment of Richard Smith as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
01 Oct 2012 AP01 Appointment of Mr Richard Smith as a director
01 Oct 2012 TM01 Termination of appointment of Christopher Perry as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
15 Aug 2011 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
21 Jan 2011 AP01 Appointment of Mr Christopher James Perry as a director