Check the

IT HELP LIMITED

Company
IT HELP LIMITED (03338119)

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 %)

REGISTRATION INFO

Company name
IT HELP LIMITED
Company number
03338119
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Mar 1997
Age - 28 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


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
77
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
50
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
53
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
56
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
34
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.