Advanced company searchLink opens in new window

HANDSOFF LIMITED

Company number 04315130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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