Advanced company searchLink opens in new window

HANDY CREW SERVICES LTD

Company number 07419370

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)
29 Jan 2024 CH01 Director's details changed for Mr Michael John Suluk on 14 February 2023
29 Jan 2024 PSC04 Change of details for Mr Michael John Suluk as a person with significant control on 14 February 2023
06 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
16 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Feb 2020 AD01 Registered office address changed from 29 Parkway Erith DA18 4HG England to Grigg Barn Grigg Lane Headcorn Ashford Kent TN27 9LT on 19 February 2020
19 Feb 2020 CH01 Director's details changed for Mr Michael John Suluk on 15 January 2020
08 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
23 Oct 2018 TM02 Termination of appointment of Joe Moore as a secretary on 1 December 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2018 CS01 Confirmation statement made on 26 October 2017 with no updates
30 Oct 2017 AD01 Registered office address changed from 18 Tiverton Avenue Ilford Essex IG5 0LA England to 29 Parkway Erith DA18 4HG on 30 October 2017
03 May 2017 AA Total exemption small company accounts made up to 31 October 2016