ANYTHING LEFT-HANDED LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Registration of charge 009373380001, created on 2022-03-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 APPOINTMENT TERMINATED, SECRETARY KEITH MILSOM

View Document

30/09/1930 September 2019 CESSATION OF LAUREN DEBORAH MILSOM AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF KEITH REGINALD MILSOM AS A PSC

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH MILSOM

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR LAUREN MILSOM

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARISTERA HOLDINGS LTD

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 17 CHEAM MANSIONS STATION WAY SUTTON SURREY SM3 8SA

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR IAN ERNEST CHARLES LOWDEN

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 20A UPPER MULGRAVE ROAD SUTTON SURREY SM2 7AZ

View Document

15/07/1415 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM WILLOW LODGE WOODLAND WAY KINGSWOOD TADWORTH SURREY KT20 6NN UNITED KINGDOM

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN DEBORAH MILSOM / 05/01/2012

View Document

12/07/1212 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH REGINALD MILSOM / 05/01/2012

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH REGINALD MILSOM / 05/01/2012

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/06/117 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR ARTHUR PITT

View Document

13/10/1013 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR RONALD JOHN PITT / 05/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAUREN DEBORAH MILSOM / 05/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MILSOM / 05/06/2010

View Document

28/10/0928 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 18 AVENUE ROAD BELMONT SURREY. SM2 6JD

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED ARTHUR RONALD JOHN PITT

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW REEDMAN

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ANDREW STUART JAMES REEDMAN

View Document

02/07/082 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 FILE ACCS 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 31/12/05 ACCTS FILED 20/10/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 RESIGN OF D ZEKIC 26/08/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ALLOTING OF SHARES 06/09/02

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ALLOTTMENT OF SHARES 25/07/01

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 25/07/01

View Document

12/06/0212 June 2002 £ NC 90000/200000 25/07

View Document

19/11/0119 November 2001 APT OF DIRECTOR 14/11/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 £ NC 50000/90000 04/10/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NC INC ALREADY ADJUSTED 04/10/00

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 22/11/97

View Document

22/12/9722 December 1997 £ NC 100/49900 22/11/97

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9327 August 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93 FROM: 57 BREWER STREET LONDON W1R 3FB

View Document

15/10/9215 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 65, BEAK STREET, LONDON W1R 3LF

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

07/07/917 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 23/03/90; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

12/10/8812 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/09/8728 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/07/8614 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

14/07/8614 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company