HANDLOS SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Appointment of Mrs Lu Tang as a director on 2025-05-21 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with updates |
| 22/05/2522 May 2025 | Notification of Lu Tang as a person with significant control on 2025-05-21 |
| 21/05/2521 May 2025 | Cessation of Yanxu Wu as a person with significant control on 2025-05-21 |
| 21/05/2521 May 2025 | Termination of appointment of Yanxu Wu as a director on 2025-05-21 |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-16 with updates |
| 17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with updates |
| 16/04/2516 April 2025 | Notification of Yanxu Wu as a person with significant control on 2025-04-15 |
| 16/04/2516 April 2025 | Appointment of Mr Yanxu Wu as a director on 2025-04-15 |
| 15/04/2515 April 2025 | Termination of appointment of Youjian Yan as a director on 2025-04-14 |
| 15/04/2515 April 2025 | Cessation of Youjian Yan as a person with significant control on 2025-04-14 |
| 10/04/2510 April 2025 | Micro company accounts made up to 2024-04-30 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
| 04/04/254 April 2025 | Appointment of Mr Youjian Yan as a director on 2025-04-03 |
| 04/04/254 April 2025 | Notification of Youjian Yan as a person with significant control on 2025-04-03 |
| 03/04/253 April 2025 | Cessation of Yanxu Wu as a person with significant control on 2025-04-02 |
| 02/04/252 April 2025 | Termination of appointment of Yanxu Wu as a director on 2025-04-02 |
| 02/04/252 April 2025 | Termination of appointment of Joshua Rhys James as a director on 2025-04-02 |
| 02/04/252 April 2025 | Termination of appointment of Gareth Stuart Fawcett as a director on 2025-04-02 |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 19/03/2519 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Confirmation statement made on 2024-09-01 with no updates |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | Appointment of Mr Joshua Rhys James as a director on 2024-05-30 |
| 04/06/244 June 2024 | Appointment of Mr Gareth Stuart Fawcett as a director on 2024-05-24 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 26/01/2426 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with updates |
| 01/09/231 September 2023 | Appointment of Mr Yanxu Wu as a director on 2023-09-01 |
| 01/09/231 September 2023 | Notification of Yanxu Wu as a person with significant control on 2023-09-01 |
| 01/09/231 September 2023 | Cessation of Zhigang Zeng as a person with significant control on 2023-09-01 |
| 01/09/231 September 2023 | Termination of appointment of Zhigang Zeng as a director on 2023-09-01 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 09/03/239 March 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 14/02/2314 February 2023 | Confirmation statement made on 2023-02-14 with updates |
| 14/02/2314 February 2023 | Notification of Zhigang Zeng as a person with significant control on 2023-02-14 |
| 14/02/2314 February 2023 | Termination of appointment of Khatoon Bibi as a director on 2023-02-14 |
| 14/02/2314 February 2023 | Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA England to Unit 39.City Business Center St Olavs Court Lower Road London SE16 2XB on 2023-02-14 |
| 14/02/2314 February 2023 | Cessation of Khatoon Bibi as a person with significant control on 2023-02-14 |
| 14/02/2314 February 2023 | Appointment of Mr Zhigang Zeng as a director on 2023-02-14 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 23/11/2123 November 2021 | Registered office address changed from 179 Church Hill Road Birmingham B20 3PX United Kingdom to 1 Friary Temple Quay Bristol BS1 6EA on 2021-11-23 |
| 23/11/2123 November 2021 | Director's details changed for Mr Khatoon Bibi on 2021-11-22 |
| 29/04/2129 April 2021 | 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