- Company Overview for WE CAN HELP YOU LTD (13761880)
- Filing history for WE CAN HELP YOU LTD (13761880)
- People for WE CAN HELP YOU LTD (13761880)
- More for WE CAN HELP YOU LTD (13761880)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 17 October 2024 with updates | |
16 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Mar 2024 | AD01 | Registered office address changed from St. George’S Works 51 Colegate Norwich NR3 1DD England to St. George's Works 51 Colegate Norwich NR3 1DD on 5 March 2024 | |
05 Mar 2024 | AD01 | Registered office address changed from St George's Works the Shoe Quarter Norwich NR3 1DD England to St. George’S Works 51 Colegate Norwich NR3 1DD on 5 March 2024 | |
04 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 8 November 2023
|
|
29 Nov 2023 | CH01 | Director's details changed for Mr Jeremy George Henderson on 10 November 2023 | |
23 Nov 2023 | TM01 | Termination of appointment of Shane Halsall as a director on 23 November 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with updates | |
17 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2023 | |
11 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2023 | |
09 Oct 2023 | SH02 | Sub-division of shares on 2 March 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from St. George’S Works St. George’S Works the Shoe Quarter Norwich NR3 1DD England to St George's Works the Shoe Quarter Norwich NR3 1DD on 20 September 2023 | |
20 Sep 2023 | AD01 | Registered office address changed from 26 Green Curve Banstead Surrey SM7 1NX United Kingdom to St. George’S Works St. George’S Works the Shoe Quarter Norwich NR3 1DD on 20 September 2023 | |
09 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2023 | |
08 Mar 2023 | CS01 |
02/03/23 Statement of Capital gbp 1
|
|
08 Mar 2023 | PSC01 | Notification of Jeremy George Henderson as a person with significant control on 23 February 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 23 February 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 26 Green Curve Banstead Surrey SM7 1NX on 8 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Shane Halsall as a director on 23 February 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Jeremy George Henderson as a director on 23 February 2023 | |
08 Mar 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 23 February 2023 | |
08 Mar 2023 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 23 February 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 30 November 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 24 November 2021 with updates |