HANDY HELP LTD

Company Documents

DateDescription
19/12/2419 December 2024 Accounts for a small company made up to 2024-04-30

View Document

05/12/245 December 2024 Director's details changed for Ms Tereena Lorraine Davies on 2024-12-05

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

05/12/245 December 2024 Withdrawal of a person with significant control statement on 2024-12-05

View Document

05/12/245 December 2024 Notification of Age Concern Slough and Berkshire East as a person with significant control on 2016-04-06

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-04-30

View Document

04/01/244 January 2024 Termination of appointment of Christopher Robert Herman as a director on 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

04/05/234 May 2023 Appointment of Mr David Brind as a director on 2023-03-14

View Document

26/01/2326 January 2023 Termination of appointment of Gregory Ian Sinclair as a director on 2023-01-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-04-30

View Document

20/01/2220 January 2022 Accounts for a small company made up to 2021-04-30

View Document

17/12/2117 December 2021 Director's details changed for Dr Christopher Robert Herman on 2021-12-17

View Document

17/12/2117 December 2021 Registered office address changed from 551 Fairlie Road Slough SL1 4PY United Kingdom to The Priory, Suite G4 Stomp Road Burnham SL1 7LW on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

17/12/2117 December 2021 Secretary's details changed for Ms Tereena Lorraine Davies on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Gregory Ian Sinclair on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Ms Tereena Lorraine Davies on 2021-12-17

View Document

17/12/2117 December 2021 Director's details changed for Mr Nigel Roger Cook on 2021-12-17

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAY AKWA

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR NIGEL ROGER COOK

View Document

15/04/2015 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

21/01/2021 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAJENDRA DHOKIA

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GRIFFITHS

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN GRIFFITHS

View Document

24/07/1924 July 2019 SECRETARY APPOINTED MS TEREENA LORRAINE DAVIES

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS TEREENA LORRAINE DAVIES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SAXBY

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR RAY AKWA

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY CANNINGS

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM THE VILLAGE HIGH STREET SLOUGH BERKSHIRE SL1 1HL

View Document

04/12/184 December 2018 SECRETARY APPOINTED MR KEVIN CHARLES GRIFFITHS

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY LOIS WHEELER

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR GREGORY IAN SINCLAIR

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/06/1721 June 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN FREEDMAN

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/12/1530 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR ANTHONY PAUL CANNINGS

View Document

17/07/1517 July 2015 AUDITOR'S RESIGNATION

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MISS LOIS JULIA WHEELER

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/12/1422 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED ONE DAY (TRADING) LTD CERTIFICATE ISSUED ON 13/06/14

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR KEVIN CHARLES GRIFFITHS

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY TRACEY MORGAN

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY MORGAN

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL IMPIAZZI

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MR STEVEN PAUL FREEDMAN

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED HANDY HELP LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1329 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJENDRA DHOKIA / 05/01/2012

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/02/112 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL IMPIAZZI / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM THE OLD LIBRARY, WILLIAM STREET SLOUGH BERKSHIRE SL1 1XX

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY DAWN MORGAN / 18/12/2009

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED MR NEIL IMPIAZZI

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/04/091 April 2009 DIRECTOR APPOINTED PETER FLANDERS SAXBY

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED RAJ DHOKIA

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA MOHOMED HOSSEN

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ADDRISON

View Document

24/12/0824 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/074 December 2007 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