HANDSPRING DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-15 with updates |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with updates |
| 15/09/2315 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-02-15 with updates |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-15 with updates |
| 15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 24/06/2124 June 2021 | Termination of appointment of Graeme Ritchie as a director on 2021-06-21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/01/2119 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 14/09/1814 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
| 26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/02/168 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/02/1516 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/02/145 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/09/1326 September 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
| 20/02/1320 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SCOT LAWRENCE FLETCHER / 12/09/2012 |
| 19/02/1319 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / SCOT LAWRENCE FLETCHER / 12/09/2012 |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 20/12/1220 December 2012 | PREVSHO FROM 31/03/2013 TO 30/09/2012 |
| 06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 24 EDGEDALE ROAD SHEFFIELD S7 2BQ |
| 13/02/1213 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/02/1116 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME RITCHIE / 10/02/2010 |
| 10/02/1010 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
| 10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOT LAWRENCE FLETCHER / 10/02/2010 |
| 28/07/0928 July 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
| 28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/02/0919 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
| 05/06/085 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 26/02/0826 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 17/04/0717 April 2007 | LOCATION OF DEBENTURE REGISTER |
| 17/04/0717 April 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
| 17/04/0717 April 2007 | LOCATION OF REGISTER OF MEMBERS |
| 17/04/0717 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 17/04/0717 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 274 ALBERT ROAD SHEFFIELD S8 9RB |
| 17/04/0717 April 2007 | REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 24 EDGEDALE ROAD NETHER EDGE SHEFFIELD S7 2BQ |
| 27/01/0627 January 2006 | NEW DIRECTOR APPOINTED |
| 26/01/0626 January 2006 | 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