HANDY SEARCHES LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROB PHILLIPSON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR ROY HASTINGS

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM MOORGATE HOUSE KING STREET NEWTON ABBOT TQ12 2LG

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW TOWERS

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOWERS

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL KERR

View Document

23/01/1923 January 2019 CESSATION OF HAZEL CLARK KERR AS A PSC

View Document

23/01/1923 January 2019 CESSATION OF ANDREW STEPHEN TOWERS AS A PSC

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PSG CLIENT SERVICES LIMITED

View Document

23/01/1923 January 2019 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MR GREG JAMES BRYCE

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED ROB PHILLIPSON

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL CLARK KERR / 11/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN TOWERS / 11/01/2012

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN TOWERS / 11/01/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAZEL CLARK KERR / 01/01/2011

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/02/1016 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEPHEN TOWERS / 01/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL CLARK KERR / 01/02/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 S252 DISP LAYING ACC 30/01/2009

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL KERR / 02/02/2008

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW TOWERS / 02/02/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

02/08/062 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/04/06

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 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