V&A HANDYSERVICE LTD
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-09 with no updates |
16/01/2516 January 2025 | Change of details for Miss Vitalija Skudraite as a person with significant control on 2025-01-16 |
16/01/2516 January 2025 | Confirmation statement made on 2023-05-09 with no updates |
16/01/2516 January 2025 | Withdraw the company strike off application |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2022-05-31 |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2023-05-31 |
16/01/2516 January 2025 | Accounts for a dormant company made up to 2024-05-31 |
16/01/2516 January 2025 | Registered office address changed from 33 Windsor Road Westcliff-on-Sea SS0 7DF England to 4 Sherwood Close Kennington Ashford TN24 9PT on 2025-01-16 |
16/01/2516 January 2025 | Director's details changed for Miss Vitalija Skudraite on 2025-01-16 |
16/01/2516 January 2025 | Confirmation statement made on 2024-05-09 with no updates |
08/07/248 July 2024 | Registered office address changed from 3a Windsor Road, Westcliff-on-Sea, Englan Windsor Road Westcliff-on-Sea SS0 7DF England to 33 Windsor Road Westcliff-on-Sea SS0 7DF on 2024-07-08 |
08/07/248 July 2024 | Director's details changed for Miss Vitalija Skudraite on 2024-03-14 |
08/07/248 July 2024 | Change of details for Miss Vitalija Skudraite as a person with significant control on 2024-03-14 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/03/2414 March 2024 | Change of details for Miss Vitalija Skudraite as a person with significant control on 2024-01-01 |
14/03/2414 March 2024 | Director's details changed for Miss Vitalija Skudraite on 2024-01-01 |
14/03/2414 March 2024 | Registered office address changed from 4 Sherwood Close Ashford Kent TN24 9PT to 3a Windsor Road, Westcliff-on-Sea, Englan Windsor Road Westcliff-on-Sea SS0 7DF on 2024-03-14 |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
24/04/2324 April 2023 | Application to strike the company off the register |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 131 HAINAULT ROAD ROMFORD LONDON RM5 3AR ENGLAND |
10/05/1910 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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