HANDESIGN LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewChange of details for Hnv Limited as a person with significant control on 2025-07-29

View Document

06/08/256 August 2025 NewDirector's details changed for Mrs Kelly Maria Newman on 2025-07-28

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Benjemin Newman on 2025-07-28

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Michael Fetherston on 2025-07-29

View Document

06/08/256 August 2025 NewRegistered office address changed from 138 Holland Park Avenue London W11 4UE England to 18-19 Glossop Brook Business Park Glossop SK13 7AJ on 2025-08-06

View Document

04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 Satisfaction of charge 092032960001 in full

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Termination of appointment of John Patrick Hetherington as a director on 2023-11-01

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Termination of appointment of Rosemary Vanns as a director on 2020-12-06

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJEMIN NEWMAN / 17/07/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY NEWMAN / 17/07/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY VANNS / 17/07/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK HETHERINGTON / 17/07/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / HNV LIMITED / 17/07/2018

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR MICHAEL FETHERSTON

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM GROUND FLOOR, MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD OLD TRAFFORD, MANCHESTER M32 0FP

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/05/163 May 2016 PREVEXT FROM 30/09/2015 TO 31/10/2015

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092032960001

View Document

12/10/1512 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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