STEVE HANDY CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
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 |
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | Declaration of solvency |
28/03/2528 March 2025 | Appointment of a voluntary liquidator |
14/03/2514 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-03-12 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
01/10/211 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/01/1330 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/07/114 July 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
17/03/1117 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / ZOE ANN HANDY / 01/04/2010 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANDY / 01/04/2010 |
07/02/117 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / ZOE ANN HANDY / 01/04/2010 |
07/02/117 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM ELM GABLES, HACKWELL STREET NAPTON SOUTHAM CV47 8LY |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | 28/02/08 TOTAL EXEMPTION FULL |
27/03/0827 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 28/02/2008 |
15/02/0815 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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