STEVE HANDY CONSULTING LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2025-03-28

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Declaration of solvency

View Document

28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-03-12

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1213 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

17/03/1117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE ANN HANDY / 01/04/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANDY / 01/04/2010

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ZOE ANN HANDY / 01/04/2010

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ELM GABLES, HACKWELL STREET NAPTON SOUTHAM CV47 8LY

View Document

02/02/102 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 28/02/2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 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