HANDY LADS LTD

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

02/02/252 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/11/235 November 2023 Micro company accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Change of details for Mr Resh Mohangee as a person with significant control on 2023-09-07

View Document

07/09/237 September 2023 Secretary's details changed for Mr Reshad Mohangee on 2023-09-07

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 223 RINGWOOD ROAD ST. LEONARDS RINGWOOD BH24 2SD ENGLAND

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 16 SEA ROAD BOSCOMBE BOURNEMOUTH BH5 1DB ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM UNIT W2 46 R L STEVENSON AVENUE BOURNEMOUTH BH4 8EG ENGLAND

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MR RESH MOHANGEE / 26/03/2020

View Document

26/03/2026 March 2020 CESSATION OF LOUIS POW AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS POW

View Document

29/02/2029 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/08/1829 August 2018 DIRECTOR APPOINTED MR RESHAD MOHAWED MOHANGEE

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS POW / 29/08/2018

View Document

29/08/1829 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESH MOHANGEE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR LOUIS POW

View Document

10/07/1810 July 2018 CESSATION OF RESHAD MOHAWED MOHANGEE AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR RESHAD MOHANGEE

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS POW

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 75 TOLLERFORD ROAD POOLE DORSET BH17 9BW UNITED KINGDOM

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RESHAD MOHANGEE / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR RESHAD MOHAWED MOHANGEE / 18/06/2018

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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