- Company Overview for HANDY CREW SERVICES LTD (07419370)
- Filing history for HANDY CREW SERVICES LTD (07419370)
- People for HANDY CREW SERVICES LTD (07419370)
- More for HANDY CREW SERVICES LTD (07419370)
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 |