HANDYMAN-24H LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Appointment of Ms Ilona Kempa as a director on 2025-05-10 |
21/05/2521 May 2025 | Termination of appointment of Krystian Zemsta as a director on 2025-05-21 |
21/05/2521 May 2025 | Notification of a person with significant control statement |
21/05/2521 May 2025 | Cessation of Krystian Zemsta as a person with significant control on 2025-05-21 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-03 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/06/2429 June 2024 | Confirmation statement made on 2024-05-03 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/08/2315 August 2023 | Registered office address changed from Butchers Arms Alltwen Hill Pontardawe Swansea SA8 3BP Wales to 3 Waun Daniel Rhos Pontardawe Swansea SA8 3HR on 2023-08-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
10/02/2210 February 2022 | Director's details changed for Mr Krystian Zemsta on 2022-02-10 |
10/02/2210 February 2022 | Change of details for Mr Krystian Zemsta as a person with significant control on 2022-01-01 |
10/02/2210 February 2022 | Registered office address changed from 35 Burgess Gardens Newport Pagnell MK16 0NT England to Butchers Arms Alltwen Hill Pontardawe Swansea SA8 3BP on 2022-02-10 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES |
03/07/203 July 2020 | REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 14 FARM CLOSE CHESHUNT WALTHAM CROSS EN8 8PD |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRYSTIAN ZEMSTA / 03/07/2020 |
03/07/203 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRYSTIAN ZEMSTA / 03/07/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
03/07/193 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
04/07/174 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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