HANDS ON MANSFIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
18/07/2518 July 2025 New | Registered office address changed from Unit 1 Daniels Way Hucknall Nottingham Nottinghamshire NG15 7LL to The Priory Fenny Bentley Ashbourne DE6 1LF on 2025-07-18 |
01/10/241 October 2024 | Part of the property or undertaking has been released from charge 058860370008 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
23/03/2323 March 2023 | Satisfaction of charge 3 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/12/2224 December 2022 | Part of the property or undertaking has been released from charge 058860370008 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/03/2224 March 2022 | Registration of charge 058860370012, created on 2022-03-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-25 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
15/06/1815 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 058860370009 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058860370008 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/10/1621 October 2016 | 21/10/16 STATEMENT OF CAPITAL GBP 130 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
21/07/1621 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058860370007 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058860370006 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/07/1425 July 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
12/05/1412 May 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 058860370005 |
14/11/1314 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058860370004 |
01/08/131 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/08/121 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, SECRETARY ISOBEL JAMES |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/07/1129 July 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
02/08/102 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
02/08/102 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JUSTIN RICHARD JAMES / 05/01/2010 |
30/07/1030 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ISOBEL CHARMAIN ALEXANDRIA JAMES / 05/01/2010 |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/11/0911 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/11/099 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
03/11/093 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/08/0918 August 2009 | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/08/085 August 2008 | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
31/10/0731 October 2007 | LOCATION OF REGISTER OF MEMBERS |
31/10/0731 October 2007 | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
16/07/0716 July 2007 | NEW DIRECTOR APPOINTED |
25/06/0725 June 2007 | NEW SECRETARY APPOINTED |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/0630 November 2006 | SHARES AGREEMENT OTC |
08/11/068 November 2006 | COMPANY NAME CHANGED GUARD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 08/11/06 |
03/11/063 November 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/10/0624 October 2006 | S386 DISP APP AUDS 12/10/06 |
24/10/0624 October 2006 | REGISTERED OFFICE CHANGED ON 24/10/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
24/10/0624 October 2006 | S366A DISP HOLDING AGM 12/10/06 |
24/10/0624 October 2006 | SECRETARY RESIGNED |
24/10/0624 October 2006 | DIRECTOR RESIGNED |
25/07/0625 July 2006 | 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