SAFE HANDS MOBILITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Confirmation statement made on 2024-10-24 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Current accounting period extended from 2024-01-31 to 2024-03-31 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
06/10/236 October 2023 | Current accounting period shortened from 2024-04-30 to 2024-01-31 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Change of details for Mrs Susan Winifred Smith as a person with significant control on 2023-04-04 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/03/218 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/11/181 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
17/10/1717 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
26/06/1426 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 29 MANOR ROAD FOLKESTONE KENT CT20 2SE |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
23/12/1323 December 2013 | COMPANY NAME CHANGED GEMINI DOMESTIC & SHOPPING SERVICE LIMITED CERTIFICATE ISSUED ON 23/12/13 |
23/12/1323 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/05/1331 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
30/04/1230 April 2012 | ADOPT ARTICLES 20/04/2012 |
30/04/1230 April 2012 | 20/04/12 STATEMENT OF CAPITAL GBP 700000 |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAYMOND SMITH / 01/05/2011 |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE RAYMOND SMITH / 01/05/2011 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN WINIFRED SMITH / 01/05/2011 |
31/05/1131 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAYMOND SMITH / 05/05/2010 |
06/12/096 December 2009 | 30/04/09 TOTAL EXEMPTION FULL |
12/05/0912 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | 30/04/08 TOTAL EXEMPTION FULL |
02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 18/03/2008 |
02/06/082 June 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SMITH / 05/05/2008 |
08/01/088 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
17/05/0717 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0618 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
03/12/043 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
05/08/035 August 2003 | NEW DIRECTOR APPOINTED |
05/08/035 August 2003 | NEW SECRETARY APPOINTED |
04/08/034 August 2003 | DIRECTOR RESIGNED |
04/08/034 August 2003 | SECRETARY RESIGNED |
04/08/034 August 2003 | REGISTERED OFFICE CHANGED ON 04/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
23/07/0323 July 2003 | COMPANY NAME CHANGED MOONRISE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 23/07/03 |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAFE HANDS MOBILITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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