HANDY PRINTS BRANDING SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Registered office address changed from The Print Barn Power Station Road Minster on Sea Sheerness ME12 3AD England to Tudor Lodge Augustine Road Minster on Sea Sheerness Kent ME12 2LZ on 2024-10-02

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Registered office address changed from Handy Prints Unit 8, Queenborough Business Park Queenborough ME11 5DY United Kingdom to The Print Barn Power Station Road Minster on Sea Sheerness ME12 3AD on 2024-07-23

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/10/2331 October 2023 Cessation of Daniel Mark Stockbridge as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Daniel Mark Stockbridge as a director on 2023-10-31

View Document

30/10/2330 October 2023 Cessation of Zoe Stockbridge as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Notification of Zoe Clulow as a person with significant control on 2023-10-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Notification of Zoe Stockbridge as a person with significant control on 2020-01-01

View Document

03/02/233 February 2023 Registered office address changed from Unit 3 Handy Prints Rushenden Road Lime Kiln Wharf Queenborough ME11 5HB England to Handy Prints Unit 8, Queenborough Business Park Queenborough ME11 5DY on 2023-02-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MISS ZOE CLULOW

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MARK STOCKBRIDGE

View Document

19/03/2119 March 2021 CESSATION OF ZOE CLULOW AS A PSC

View Document

18/03/2118 March 2021 APPOINTMENT TERMINATED, DIRECTOR ZOE CLULOW

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MISS ZOE CLULOW

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR ZOE CLULOW

View Document

28/12/2028 December 2020 DIRECTOR APPOINTED MISS ZOE CLULOW

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 COMPANY NAME CHANGED HANDY PRINTS GARMENTS LIMITED CERTIFICATE ISSUED ON 02/09/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ZOE CLULOW

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DANIEL MARK STOCKBRIDGE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 198 WILSON AVENUE ROCHESTER KENT ME1 2SL

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED GO BABY GROW LTD CERTIFICATE ISSUED ON 29/04/19

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM FLAT 2, 62 FLAT 2, 62 HIGH STREET QUEENBOROUGH KENT ME11 5AG UNITED KINGDOM

View Document

02/08/182 August 2018 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