- Company Overview for HANDSOFF LIMITED (04315130)
- Filing history for HANDSOFF LIMITED (04315130)
- People for HANDSOFF LIMITED (04315130)
- Charges for HANDSOFF LIMITED (04315130)
- More for HANDSOFF LIMITED (04315130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
07 Nov 2018 | CH01 | Director's details changed for Ms Katharine Morshead on 7 November 2018 | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
31 Oct 2017 | CH01 | Director's details changed for Mr Piers De Vigne on 8 September 2017 | |
31 Oct 2017 | PSC05 | Change of details for Long Term Reversions Limited as a person with significant control on 8 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 | |
01 Sep 2017 | MR01 | Registration of charge 043151300006, created on 29 August 2017 | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
12 Apr 2016 | AP01 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Michelle Jones as a director on 7 January 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
25 Aug 2015 | AP01 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 | |
03 Jun 2015 | TM02 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 | |
18 Apr 2015 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2015 | MR04 | Satisfaction of charge 4 in full | |
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
17 Nov 2014 | MR01 | Registration of charge 043151300005, created on 13 November 2014 |