HAND IN HAND BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
15/05/2515 May 2025 | Application to strike the company off the register |
03/12/243 December 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
28/06/2428 June 2024 | Termination of appointment of John Robert Stimpson as a director on 2024-05-31 |
28/06/2428 June 2024 | Termination of appointment of Linda Gwyneth Stimpson as a secretary on 2024-05-31 |
28/06/2428 June 2024 | Cessation of Linda Gwyneth Stimpson as a person with significant control on 2024-05-31 |
28/06/2428 June 2024 | Cessation of John Robert Stimpson as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Registered office address changed from First Floor Bellamy House Winton Road Petersfield GU32 3HA England to 338 London Road Portsmouth PO2 9JY on 2024-05-31 |
31/05/2431 May 2024 | Notification of Peter John Hewett as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Appointment of Mrs Amanda Victoria Duffin as a director on 2024-05-31 |
31/05/2431 May 2024 | Appointment of Mr Peter John Hewett as a director on 2024-05-31 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
04/05/234 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/07/2029 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 1 & 2 HILLBROW HOUSE, LINDEN DRIVE, LISS HAMPSHIRE GU33 7RJ |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA GWYNETH STIMPSON |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/10/1512 October 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/09/1418 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/09/1311 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/09/1228 September 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/10/113 October 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/10/1025 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
01/10/091 October 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/06/0910 June 2009 | PREVEXT FROM 30/09/2008 TO 28/02/2009 |
08/10/088 October 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
03/10/073 October 2007 | NC INC ALREADY ADJUSTED 28/09/07 |
03/10/073 October 2007 | £ NC 1000/10000 28/09/07 |
10/09/0710 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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