HANDL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/02/2323 February 2023 | Satisfaction of charge 1 in full |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/12/2015 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
06/01/206 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
06/11/186 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
12/10/1712 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/02/1624 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/01/1526 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/01/1423 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN STONEMAN / 12/01/2012 |
17/01/1317 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
08/03/128 March 2012 | APPOINTMENT TERMINATED, SECRETARY PATRICIA STONEMAN |
27/01/1227 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
23/01/1223 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
19/01/1119 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
19/01/1119 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN STONEMAN / 12/01/2011 |
15/02/1015 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN STONEMAN / 15/02/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY LUCINDA O'BRIEN |
08/09/088 September 2008 | APPOINTMENT TERMINATED DIRECTOR HOWARD O'BRIEN |
29/07/0829 July 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | NEW SECRETARY APPOINTED |
20/02/0820 February 2008 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: STANHOPE HOUSE, MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN |
20/02/0820 February 2008 | NEW DIRECTOR APPOINTED |
22/09/0722 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
30/10/0630 October 2006 | NEW SECRETARY APPOINTED |
30/10/0630 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
02/03/052 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/01/0514 January 2005 | NEW DIRECTOR APPOINTED |
14/01/0514 January 2005 | NEW SECRETARY APPOINTED |
12/01/0512 January 2005 | DIRECTOR RESIGNED |
12/01/0512 January 2005 | SECRETARY RESIGNED |
12/01/0512 January 2005 | 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