Manchester
M14 6AJ
Website | www.yourithelp.co.uk |
---|---|
Telephone | 07 733604456 |
Telephone region | Mobile |
Registered Address | Flat 64 Wilmslow Road Manchester M14 6AJ |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£10,040 |
Cash | £1,194 |
Current Liabilities | £11,334 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
26 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
7 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2023 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
4 December 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 24 October 2019 with updates (4 pages) |
2 January 2020 | Registered office address changed from Hurst & Company Accountants Llp Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD to Flat 64 Wilmslow Road Manchester M14 6AJ on 2 January 2020 (1 page) |
2 January 2020 | Cessation of Aaron Leonard as a person with significant control on 4 April 2018 (1 page) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
26 March 2018 | Group of companies' accounts made up to 30 June 2017 (5 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 24 October 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
29 September 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 December 2014 | Company name changed your it help LIMITED\certificate issued on 08/12/14 (2 pages) |
8 December 2014 | Company name changed your it help LIMITED\certificate issued on 08/12/14
|
8 December 2014 | Change of name notice (2 pages) |
8 December 2014 | Change of name notice (2 pages) |
21 November 2014 | Director's details changed for Gavin Keane on 1 November 2014 (2 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Director's details changed for Gavin Keane on 1 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Gavin Keane on 1 November 2014 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Incorporation
|
24 October 2011 | Incorporation
|