CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
IT HELP LIMITED
Company
IT HELP
Phone:
02380 428 484
A⁺
rating
KEY FINANCES
Year
2017
Assets
£1.27k
▼ £-0.56k (-30.59 %)
Cash
£0k
▼ £-1.33k (-100.00 %)
Liabilities
£0.08k
▼ £-0.4k (-83.44 %)
Net Worth
£1.19k
▼ £-0.16k (-12.01 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Gosport
Company name
IT HELP LIMITED
Company number
03338119
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 1997
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
it-help.ltd.uk
Phones
02380 428 484
Registered Address
30 MILVIL ROAD,
LEE ON THE SOLENT,
HAMPSHIRE,
PO13 9LX
ECONOMIC ACTIVITIES
62090
Other information technology service activities
LAST EVENTS
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 100
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
See Also
IT GENERATION LIMITED
IT GENIE LTD
IT IDEAS (GB) LTD
IT IMPROVE LTD.
IT IN BUSINESS LIMITED
IT IS YOUR MONEY LTD
Last update 2018
IT HELP LIMITED DIRECTORS
David Charles Solly
Acting
Appointed
12 October 2000
Role
Secretary
Address
30 Milvil Road, Lee On The Solent, Hampshire, PO13 9LX
Name
SOLLY, David Charles
David Charles Solly
Acting
Appointed
12 October 2000
Occupation
Consultant
Role
Director
Age
78
Nationality
British
Address
30 Milvil Road, Lee On The Solent, Hampshire, PO13 9LX
Country Of Residence
England
Name
SOLLY, David Charles
Jeremy Charles Solly
Acting
Appointed
05 April 1997
Occupation
Computer Consultant
Role
Director
Age
51
Nationality
British
Address
12 Rockleigh Drive, Totton, Southampton, Hampshire, SO40 7JJ
Country Of Residence
England
Name
SOLLY, Jeremy Charles
Julia Anne Campbell
Resigned
Appointed
05 April 1997
Resigned
12 October 2000
Role
Secretary
Address
Meadow View 35 Strawberry Mead, Fair Oak, Eastleigh, Hampshire, SO50 8RQ
Name
CAMPBELL, Julia Anne
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
21 March 1997
Resigned
05 April 1997
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
Julia Anne Campbell
Resigned
Appointed
05 April 1997
Resigned
12 October 2000
Occupation
Housewife
Role
Director
Age
54
Nationality
British
Address
Meadow View 35 Strawberry Mead, Fair Oak, Eastleigh, Hampshire, SO50 8RQ
Name
CAMPBELL, Julia Anne
Robert Campbell
Resigned
Appointed
05 April 1997
Resigned
12 October 2000
Occupation
Computer Consultant
Role
Director
Age
57
Nationality
British
Address
Meadow View 35 Strawberry Mead, Fair Oak, Eastleigh, Hampshire, SO50 8RQ
Name
CAMPBELL, Robert
COMBINED NOMINEES LIMITED
Resigned
Appointed
21 March 1997
Resigned
05 April 1997
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
21 March 1997
Resigned
05 April 1997
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.