- Company Overview for HELPDESK SOLUTIONS LIMITED (07752220)
- Filing history for HELPDESK SOLUTIONS LIMITED (07752220)
- People for HELPDESK SOLUTIONS LIMITED (07752220)
- More for HELPDESK SOLUTIONS LIMITED (07752220)
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
|
|
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
|