HANDY SERVICE 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
12/02/2512 February 2025 Appointment of Mr Patrick Simon Mcconnell as a director on 2024-10-11

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

15/10/2415 October 2024 Change of details for Mr Paul Brian Waller as a person with significant control on 2024-10-11

View Document

15/10/2415 October 2024 Notification of Patrick Simon Mcconnell as a person with significant control on 2024-10-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Change of details for Mr Paul Brian Waller as a person with significant control on 2023-08-04

View Document

04/08/234 August 2023 Cessation of Aisling Petrozzi as a person with significant control on 2023-07-26

View Document

04/08/234 August 2023 Termination of appointment of Aisling Petrozzi as a director on 2023-07-26

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/05/1921 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

05/10/185 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AISLING PETROZZI / 10/07/2017

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MS AISLING PETROZZI / 10/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLER / 24/10/2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WALLER / 24/10/2016

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MS AISLING PETROZZI

View Document

23/03/1623 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED SURREY-HANDYMAN.CO.UK LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 5 THE OAKS 49 TADWORTH STREET TADWORTH SURREY KT20 5RG

View Document

24/02/1624 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 06/01/2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 84 CHAPEL RD TADWORTH SURREY KT20 5SE

View Document

09/02/129 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLER / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED SURREY HANDYMAN (UK) LIMITED CERTIFICATE ISSUED ON 19/02/09

View Document

06/01/096 January 2009 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