HANDS ON SKILLS TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

12/05/2512 May 2025 Change of details for Mr Alexander Lawrence Galway as a person with significant control on 2025-05-12

View Document

12/05/2512 May 2025 Director's details changed for Mr Alexander Lawrence Galway on 2025-05-12

View Document

24/04/2524 April 2025 Registered office address changed from Unit 115 Ceme Centre Marsh Way Rainham RM13 8EU England to 53 Speer Road Thames Ditton KT7 0PJ on 2025-04-24

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Termination of appointment of Philippa Jane Galway as a director on 2024-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of David Lawrence Galway as a director on 2024-05-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060306120002

View Document

04/05/204 May 2020 CESSATION OF CAPITAL ENGINEERING GROUP HOLDINGS LTD AS A PSC

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS PHILIPPA JANE GALWAY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/03/195 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM THE OLD WHEELHOUSE 31-37 CHURCH STREET REIGATE SURREY RH2 0AD

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY PETER DUNCKLEY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DUNCKLEY

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE GALWAY / 18/05/2015

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE GALLWAY / 15/05/2014

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE GALLWAY / 14/11/2013

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/01/116 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LAWRENCE GALLWAY / 15/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0929 September 2009 COMPANY NAME CHANGED CAPITAL (WIMBLEDON) LIMITED CERTIFICATE ISSUED ON 29/09/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

13/10/0813 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 DIRECTOR APPOINTED ALEXANDER LAWRENCE GALLWAY

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information