HANDS ON PRODUCTION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Insolvency court order |
21/06/2421 June 2024 | Registered office address changed from Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL Scotland to C/O Quantuma Advisory Limited Third Floor, Turmberry House 175 West George Street Glasgow G2 2LB on 2024-06-21 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
15/12/2215 December 2022 | Confirmation statement made on 2022-10-25 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-10-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/04/2130 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/10/1927 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
15/09/1915 September 2019 | REGISTERED OFFICE CHANGED ON 15/09/2019 FROM 79 LOANBANK QUADRANT GOVAN GLASGOW G51 3HZ |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
14/05/1814 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/06/1725 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/11/141 November 2014 | DISS40 (DISS40(SOAD)) |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | FIRST GAZETTE |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/10/1426 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
11/01/1411 January 2014 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/09/133 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CHERYL STRONG |
03/09/133 September 2013 | APPOINTMENT TERMINATED, SECRETARY CHERYL STRONG |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1228 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/11/099 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
08/11/098 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PERRY COSTELLO / 25/10/2009 |
08/11/098 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL STRONG / 25/10/2009 |
30/08/0930 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/11/0825 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 72 LANGSIDE DRIVE NEWLANDS GLASGOW STRATHCLYDE G43 2ST |
23/11/0623 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
04/08/064 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
08/11/058 November 2005 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/11/044 November 2004 | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/12/032 December 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
08/01/038 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
25/10/0225 October 2002 | 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