Advanced company searchLink opens in new window

ISLE HELP C.I.C.

Company number 08943522

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 DS01 Application to strike the company off the register
28 Apr 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
26 Mar 2019 AD01 Registered office address changed from 7 High Street Newport Isle of Wight PO30 1SS to Isle Help Advice Centre County Hall High Street Newport Isle of Wight PO30 1UD on 26 March 2019
13 Mar 2019 PSC05 Change of details for Isle of Wight Citizens Advice Bureau as a person with significant control on 19 November 2018
03 Jan 2019 AA Micro company accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
04 Jan 2018 AP01 Appointment of Mr Michael Bulpitt as a director on 4 January 2018
17 Aug 2017 AA Micro company accounts made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 17 March 2017 with updates
30 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2
03 Jan 2017 AA Micro company accounts made up to 31 March 2016
16 Dec 2016 AP01 Appointment of Mr Paul David Savill as a director on 12 December 2016
11 Aug 2016 TM01 Termination of appointment of Janet Marjorie Parry as a director on 1 August 2016
04 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
21 Mar 2016 AP01 Appointment of Mrs Terri Jayne Baker as a director on 26 October 2015
21 Mar 2016 AP01 Appointment of Ms Janet Marjorie Parry as a director on 15 March 2016
21 Mar 2016 TM01 Termination of appointment of Lee Martin Hodgson as a director on 11 March 2016
21 Mar 2016 TM02 Termination of appointment of Lee Martin Hodgson as a secretary on 11 March 2016
16 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2016 AP01 Appointment of Ms Joanne Dare as a director on 1 May 2015