S HELPS CONSULTING LIMITED

22 Arlit House 11 Kingsway, Altrincham, WA14 1PS, Greater Manchester, England
StatusDISSOLVED
Company No.10632094
CategoryPrivate Limited Company
Incorporated22 Feb 2017
Age7 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 14 days

SUMMARY

S HELPS CONSULTING LIMITED is an dissolved private limited company with number 10632094. It was incorporated 7 years, 3 months, 7 days ago, on 22 February 2017 and it was dissolved 10 months, 14 days ago, on 18 July 2023. The company address is 22 Arlit House 11 Kingsway, Altrincham, WA14 1PS, Greater Manchester, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2019

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Helps

Change date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Steven Helps

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Steven Helps

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Helps

Change date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

New address: 22 Arlit House 11 Kingsway Altrincham Greater Manchester WA14 1PS

Old address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ United Kingdom

Change date: 2018-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Helps

Change date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-12

Psc name: Ajten Sokoli

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 22 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John Helps

Notification date: 2017-02-22

Documents

View document PDF

Legacy

Date: 08 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2018-01-08

Documents

View document PDF

Legacy

Date: 08 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/17

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: Flat 8 Pembroke House 5-9 Pembroke Road Ruislip HA4 8NQ United Kingdom

New address: Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Steven Helps

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Flat 8 Pembroke House 5-9 Pembroke Road Ruislip HA4 8NQ

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-12

Psc name: Steven Helps

Documents

View document PDF

Incorporation company

Date: 22 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAS COATINGS LTD

THE OLD MILL,ECCLESHILL,BRADFORD,BD2 2BH

Number:08918049
Status:ACTIVE
Category:Private Limited Company

LORDSMOOR PROPERTIES LIMITED

31 HAWTHORN GROVE,YORK,YO31 7YA

Number:00771506
Status:ACTIVE
Category:Private Limited Company

MJF MANAGEMENT & CONSULTANTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11627600
Status:ACTIVE
Category:Private Limited Company

PINXTON NURSERY SCHOOL CHILD CARE COMMUNITY INTEREST COMPANY

PINXTON NURSERY SCHOOL,NOTTINGHAM,NG16 6NA

Number:06446132
Status:ACTIVE
Category:Community Interest Company

PURBECK LIVING LIMITED

24 CORNWALL ROAD,DORCHESTER,DT1 1RX

Number:09527845
Status:ACTIVE
Category:Private Limited Company

QUIET STORM LIMITED

42-44 BEAK STREET,LONDON,W1F 9RH

Number:07907606
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source