HANDEN CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Registered office address changed from The Carthouse Church Lane Botley Southampton SO30 2EQ England to The Carthouse Church Lane Botley Southampton SO30 2EQ on 2023-10-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

15/08/2315 August 2023 Secretary's details changed for Mrs Elizabeth Susan Elmes on 2023-08-08

View Document

15/08/2315 August 2023 Change of details for Mrs Elizabeth Susan Elmes as a person with significant control on 2023-08-08

View Document

15/08/2315 August 2023 Change of details for Mr Dennis Adrian Elmes as a person with significant control on 2023-08-08

View Document

15/08/2315 August 2023 Registered office address changed from 94 Gordon Road Fareham Hampshire PO16 7TA United Kingdom to The Carthouse Church Lane Botley Southampton SO30 2EQ on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Mr Dennis Adrian Elmes on 2023-08-08

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

26/01/2226 January 2022 Change of details for Mr Dennis Adrian Elmes as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from Riversdale Mislingford Fareham PO17 5BA to 94 94 Gordon Road Fareham Hampshire PO16 7TA on 2022-01-26

View Document

26/01/2226 January 2022 Secretary's details changed for Mrs Elizabeth Susan Elmes on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mrs Elizabeth Susan Elmes as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Dennis Adrian Elmes on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 94 94 Gordon Road Fareham Hampshire PO16 7TA United Kingdom to 94 Gordon Road Fareham Hampshire PO16 7TA on 2022-01-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/09/1025 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ADRIAN ELMES / 23/09/2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0112 September 2001 REGISTERED OFFICE CHANGED ON 12/09/01 FROM: 52 BROOKLYNN CLOSE WALTHAM CHASE SOUTHAMPTON SO32 2RY

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/09/9930 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/11/9330 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9330 November 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 11 BROOKLYNN CLOSE WALTHAM CHASE SOUTHAMPTON SO3 2RY

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 REGISTERED OFFICE CHANGED ON 11/11/92 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE. HERTS. WD6 3EW

View Document

11/11/9211 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/10/9230 October 1992 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 ALTER MEM AND ARTS 19/10/92

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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