Advanced company searchLink opens in new window

HELPDESK SOLUTIONS LIMITED

Company number 07752220

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2021 DS01 Application to strike the company off the register
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
05 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Suite 19 Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU England to Suite 6 Link 665 Business Centre Todd Hall Road Haslingden Lancashire BB4 5HU on 5 July 2019
01 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
20 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Suite 19 Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU on 5 September 2016
05 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
02 Sep 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
21 Mar 2016 AP01 Appointment of Andrew Mark Smith as a director on 26 February 2016
04 Mar 2016 TM01 Termination of appointment of Sallyann Ward as a director on 26 February 2016
04 Mar 2016 TM01 Termination of appointment of John Thomas Ward as a director on 26 February 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AP01 Appointment of Mrs Sallyann Ward as a director on 5 April 2015
30 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100