HANDS ON PRODUCTION SERVICES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Insolvency court order

View Document

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

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

15/09/1915 September 2019 REGISTERED OFFICE CHANGED ON 15/09/2019 FROM 79 LOANBANK QUADRANT GOVAN GLASGOW G51 3HZ

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/06/1725 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/10/1431 October 2014 FIRST GAZETTE

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/10/1426 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

11/01/1411 January 2014 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHERYL STRONG

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL STRONG

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1228 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PERRY COSTELLO / 25/10/2009

View Document

08/11/098 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL STRONG / 25/10/2009

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 72 LANGSIDE DRIVE NEWLANDS GLASGOW STRATHCLYDE G43 2ST

View Document

23/11/0623 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: FIRST FLOOR 1 ROYAL BANK PLACE BUCHANAN STREET GLASGOW G1 3AA

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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