HANDSHAKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

11/02/2511 February 2025 Notification of Daniel Tiley as a person with significant control on 2025-01-10

View Document

16/01/2516 January 2025 Appointment of Mr Daniel Alan Tiley as a director on 2025-01-10

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Amended total exemption full accounts made up to 2022-03-29

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2023-05-01

View Document

20/03/2420 March 2024 Statement of capital following an allotment of shares on 2021-09-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Appointment of Mrs Nicola Tiley as a director on 2023-05-03

View Document

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

View Accounts

30/03/2330 March 2023 Current accounting period extended from 2023-03-29 to 2023-03-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with updates

View Document

19/01/2319 January 2023 Registered office address changed from 1 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ England to 2 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ on 2023-01-19

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-29

View Document

07/11/227 November 2022 Registered office address changed from 2 Mill Street Uppermill Oldham Greater Manchester OL3 6LZ England to 1 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ on 2022-11-07

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

08/03/228 March 2022 Registered office address changed from , Ship Canal House 98 King Street, Manchester, M2 4WU, England to 2 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ on 2022-03-08

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

17/12/2017 December 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/11/1912 November 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

27/11/1827 November 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 Registered office address changed from , Rational House 64 Bridge Street, Manchester, M3 3BN to 2 Holly House Mill Street Uppermill Oldham Greater Manchester OL3 6LZ on 2018-06-12

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM RATIONAL HOUSE 64 BRIDGE STREET MANCHESTER M3 3BN

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

12/12/1712 December 2017 29/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LITTLEWOOD / 01/01/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

29/03/1429 March 2014 Annual accounts for year ending 29 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 29/03/13 TOTAL EXEMPTION FULL

View Document

06/03/136 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 29 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 29 March 2011

View Document

04/03/114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 29 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LITTLEWOOD / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 29 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 March 2008

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 3RD FLOOR BOW CHAMBERS 8 TIB LANE MANCHESTER M2 4JB

View Document

15/09/0815 September 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 29 March 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 29/03/03

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/06/0212 June 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/11/9925 November 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/04/9711 April 1997 REGISTERED OFFICE CHANGED ON 11/04/97 FROM: ALBERT HOUSE ALBERT STREET CHADDERTON OLDHAM LANCS OL9 7TR

View Document

11/04/9711 April 1997

View Document

11/03/9711 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

08/03/938 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

02/04/872 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

12/03/8712 March 1987 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS

View Document

04/12/814 December 1981 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