V&A HANDYSERVICE LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/01/2516 January 2025 Change of details for Miss Vitalija Skudraite as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2023-05-09 with no updates

View Document

16/01/2516 January 2025 Withdraw the company strike off application

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2022-05-31

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2023-05-31

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

16/01/2516 January 2025 Registered office address changed from 33 Windsor Road Westcliff-on-Sea SS0 7DF England to 4 Sherwood Close Kennington Ashford TN24 9PT on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Miss Vitalija Skudraite on 2025-01-16

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-05-09 with no updates

View Document

08/07/248 July 2024 Registered office address changed from 3a Windsor Road, Westcliff-on-Sea, Englan Windsor Road Westcliff-on-Sea SS0 7DF England to 33 Windsor Road Westcliff-on-Sea SS0 7DF on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Miss Vitalija Skudraite on 2024-03-14

View Document

08/07/248 July 2024 Change of details for Miss Vitalija Skudraite as a person with significant control on 2024-03-14

View Document

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

View Accounts

14/03/2414 March 2024 Change of details for Miss Vitalija Skudraite as a person with significant control on 2024-01-01

View Document

14/03/2414 March 2024 Director's details changed for Miss Vitalija Skudraite on 2024-01-01

View Document

14/03/2414 March 2024 Registered office address changed from 4 Sherwood Close Ashford Kent TN24 9PT to 3a Windsor Road, Westcliff-on-Sea, Englan Windsor Road Westcliff-on-Sea SS0 7DF on 2024-03-14

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

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

View Accounts

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

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

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 131 HAINAULT ROAD ROMFORD LONDON RM5 3AR ENGLAND

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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