- Company Overview for SCISSOR HANDS UK LIMITED (06474178)
- Filing history for SCISSOR HANDS UK LIMITED (06474178)
- People for SCISSOR HANDS UK LIMITED (06474178)
- More for SCISSOR HANDS UK LIMITED (06474178)
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) |
---|---|---|---|
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mrs Linda Ann Howard on 21 October 2024 | |
21 Oct 2024 | CH01 | Director's details changed for Mr Ashley Martin Howard on 21 October 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Aug 2023 | PSC04 | Change of details for Mr Ashley Martin Howard as a person with significant control on 15 August 2023 | |
15 Aug 2023 | PSC01 | Notification of Linda Ann Howard as a person with significant control on 15 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL England to Unit 3 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL on 31 October 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Jan 2017 | AD01 | Registered office address changed from 12 Robin Drive, Steeton Keighley West Yorkshire BD20 6TF to Unit 3 Ryefield Way Ryefield Way Silsden Keighley BD20 0DL on 30 January 2017 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
31 May 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
|