HANDS ON MAINTENANCE LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-04-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from 49 Warwick Avenue Edgware HA8 8UN England to 76a Edgware Way Edgware HA8 8JS on 2023-01-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Registered office address changed from 10 Hillside Avenue Borehamwood WD6 1HJ England to 49 Warwick Avenue Edgware HA8 8UN on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2130 April 2021 PREVEXT FROM 26/04/2021 TO 30/04/2021

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 1 LEXINGTON CLOSE BOREHAMWOOD WD6 1XA ENGLAND

View Document

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/01/2013 January 2020 PREVSHO FROM 27/04/2019 TO 26/04/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/04/197 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/03/1926 March 2019 PREVSHO FROM 28/04/2018 TO 27/04/2018

View Document

01/01/191 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MR SAMUEL KENNETH FREEDMAN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY SAMUEL FREEDMAN

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 41 ATLEE COURT UNWIN WAY STANMORE MIDDLESEX HA7 1FF UNITED KINGDOM

View Document

16/01/1816 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

10/01/1710 January 2017 PREVSHO FROM 31/05/2016 TO 30/04/2016

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/05/1529 May 2015 COMPANY NAME CHANGED HANDS ON MAINTANANCE LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information