Company NameHelen Briggs Solutions Limited
Company StatusDissolved
Company Number07982221
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMiss Elizabeth Helen Briggs
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Geranium Drive St Andrew's Gardens
Fairmoor
Morpeth
Northumberland
NE61 3EY

Location

Registered Address18 Geranium Drive St Andrew's Gardens
Fairmoor
Morpeth
Northumberland
NE61 3EY

Shareholders

1 at £1Elizabeth Helen Briggs
100.00%
Ordinary

Financials

Year2014
Net Worth£27,078
Current Liabilities£8,304

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 January 2020Registered office address changed from 18 Geranium Drive Morpeth Northumberland NE61 3EY United Kingdom to 18 Geranium Drive St Andrew's Gardens Fairmoor Morpeth Northumberland NE61 3EY on 3 January 2020 (1 page)
2 January 2020Director's details changed for Miss Elizabeth Helen Briggs on 2 January 2020 (2 pages)
30 December 2019Registered office address changed from 5 Cuthbert Way Collingwood Manor Morpeth Northumberland NE61 2FQ England to 18 Geranium Drive St Andrews Gardens Morpeth Northumberland NE61 3EY on 30 December 2019 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 December 2019Registered office address changed from 18 Geranium Drive St Andrews Gardens Morpeth Northumberland NE61 3EY England to 18 Geranium Drive Morpeth Northumberland NE61 3EY on 30 December 2019 (1 page)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 November 2016Director's details changed for Miss Elizabeth Helen Briggs on 14 October 2016 (2 pages)
30 November 2016Director's details changed for Miss Elizabeth Helen Briggs on 14 October 2016 (2 pages)
12 October 2016Registered office address changed from 24 the Fairway Loansdean Morpeth Northumberland NE61 2DW England to 5 Cuthbert Way Collingwood Manor Morpeth Northumberland NE61 2FQ on 12 October 2016 (1 page)
12 October 2016Registered office address changed from 24 the Fairway Loansdean Morpeth Northumberland NE61 2DW England to 5 Cuthbert Way Collingwood Manor Morpeth Northumberland NE61 2FQ on 12 October 2016 (1 page)
5 July 2016Registered office address changed from 91 Low Stobhill Morpeth Northumberland NE61 2SQ to 24 the Fairway Loansdean Morpeth Northumberland NE61 2DW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 91 Low Stobhill Morpeth Northumberland NE61 2SQ to 24 the Fairway Loansdean Morpeth Northumberland NE61 2DW on 5 July 2016 (1 page)
13 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
15 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)