HANDY SERVICE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Appointment of Mr Patrick Simon Mcconnell as a director on 2024-10-11 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-06 with updates |
15/10/2415 October 2024 | Change of details for Mr Paul Brian Waller as a person with significant control on 2024-10-11 |
15/10/2415 October 2024 | Notification of Patrick Simon Mcconnell as a person with significant control on 2024-10-11 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-06 with updates |
21/10/2321 October 2023 | Total exemption full accounts made up to 2023-01-31 |
04/08/234 August 2023 | Change of details for Mr Paul Brian Waller as a person with significant control on 2023-08-04 |
04/08/234 August 2023 | Cessation of Aisling Petrozzi as a person with significant control on 2023-07-26 |
04/08/234 August 2023 | Termination of appointment of Aisling Petrozzi as a director on 2023-07-26 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-06 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/05/1921 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS AISLING PETROZZI / 10/07/2017 |
17/07/1717 July 2017 | PSC'S CHANGE OF PARTICULARS / MS AISLING PETROZZI / 10/07/2017 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
26/10/1626 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLER / 24/10/2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLER / 24/10/2016 |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/03/1623 March 2016 | DIRECTOR APPOINTED MS AISLING PETROZZI |
23/03/1623 March 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 100 |
23/03/1623 March 2016 | COMPANY NAME CHANGED SURREY-HANDYMAN.CO.UK LIMITED CERTIFICATE ISSUED ON 23/03/16 |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 5 THE OAKS 49 TADWORTH STREET TADWORTH SURREY KT20 5RG |
24/02/1624 February 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/02/1525 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
19/02/1419 February 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
22/03/1322 March 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 06/01/2012 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 84 CHAPEL RD TADWORTH SURREY KT20 5SE |
09/02/129 February 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/02/1115 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 17/03/2010 |
18/03/1018 March 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
17/02/0917 February 2009 | COMPANY NAME CHANGED SURREY HANDYMAN (UK) LIMITED CERTIFICATE ISSUED ON 19/02/09 |
06/01/096 January 2009 | 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