HANDS UP FOR TRAD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewNotification of Simon Thoumire as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-19

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

29/11/2329 November 2023 Termination of appointment of William Kenneth Ward as a director on 2023-11-29

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/12/2114 December 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

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1926 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MS LAURA BETH SALTER

View Document

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

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK MAGUIRE

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE MCLAUGHLIN

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR WILLIAM KENNETH WARD

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O MCELHINNEY & CO MELVILLE HOUSE 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH

View Document

02/03/162 March 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MIDDLETON HEPBURN THOUMIRE / 02/03/2016

View Document

02/03/162 March 2016 13/02/16 NO MEMBER LIST

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/03/155 March 2015 13/02/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 13/02/14 NO MEMBER LIST

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARGARET MIDDLETON HEPBURN THOUMIRE / 14/02/2014

View Document

27/12/1327 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOUMIRE / 13/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE IRENE MCLAUGHLIN / 13/02/2013

View Document

19/02/1319 February 2013 13/02/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 13/02/12 NO MEMBER LIST

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O C/O MCELHINNEY & CO MELVILLE HOUSE 70 DRYMEN ROAD BEARSDEN GLASGOW G61 2RH UNITED KINGDOM

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM THE SHIELING LAMINGTON BIGGAR LANARKSHIRE ML12 6HW

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 13/02/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THOUMIRE / 18/02/2010

View Document

18/02/1018 February 2010 13/02/10 NO MEMBER LIST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE IRENE MCLAUGHLIN / 18/02/2010

View Document

10/02/1010 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

13/01/0913 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/02/0821 February 2008 ANNUAL RETURN MADE UP TO 13/02/08

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 13/02/07

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 13/02/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 ANNUAL RETURN MADE UP TO 13/02/05

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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