HELP'N HAND (CONTRACT COMPANY) LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/08/192 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL L;EFLEY / 07/03/2019

View Document

20/07/1820 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/06/116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/07/101 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JOAN LEFLEY / 01/01/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEFLEY / 01/01/2010

View Document

21/05/1021 May 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O HKM HARLOW KHANDIA MISTRY ACC., THE OLD MILL 9 SOAR LANE, LEICESTER LEICESTERSHIRE LE3 5DE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 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