HANDLER PROTECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Change of details for Mr Lloyd O'connor as a person with significant control on 2024-07-30

View Document

31/07/2431 July 2024 Change of details for Mr Lloyd O'connor as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Lloyd O'connor on 2024-07-31

View Document

31/07/2431 July 2024 Director's details changed for Mr Lloyd O'connor on 2024-07-30

View Document

04/06/244 June 2024 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to 41 Great Portland Street London W1W 7LA on 2024-06-04

View Document

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

View Accounts

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-17 with updates

View Document

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

View Accounts

20/10/2220 October 2022 Purchase of own shares.

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Cancellation of shares. Statement of capital on 2022-09-08

View Document

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

View Accounts

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

15/10/2115 October 2021 Memorandum and Articles of Association

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

08/07/218 July 2021 Change of details for Mr Lloyd O'connor as a person with significant control on 2021-03-02

View Document

08/07/218 July 2021 Director's details changed for Mr Lloyd O'connor on 2021-03-02

View Document

22/03/2122 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 ALTER ARTICLES 01/03/2021

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD O'CONNOR

View Document

03/03/213 March 2021 COMPANY NAME CHANGED CLEAN PROTECTION LTD CERTIFICATE ISSUED ON 03/03/21

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNOR

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR LLOYD O'CONNOR

View Document

02/03/212 March 2021 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH O'CONNOR / 02/03/2021

View Document

02/03/212 March 2021 02/03/21 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

16/12/2016 December 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/12/1715 December 2017 COMPANY NAME CHANGED CLEAN ASSIST LTD CERTIFICATE ISSUED ON 15/12/17

View Document

04/08/174 August 2017 COMPANY NAME CHANGED DEALER ASSIST LTD CERTIFICATE ISSUED ON 04/08/17

View Document

18/07/1718 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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