- Company Overview for HOUR HANDS LTD (09391637)
- Filing history for HOUR HANDS LTD (09391637)
- People for HOUR HANDS LTD (09391637)
- More for HOUR HANDS LTD (09391637)
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 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
13 Dec 2022 | AD01 | Registered office address changed from 13 Cedar Court Parkway Porters Wood St. Albans Hertfordshire AL3 6PA England to 24 Burgundy House the Forresters Harpenden AL5 2FB on 13 December 2022 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
15 Nov 2022 | PSC04 | Change of details for Christine Katja Frith as a person with significant control on 31 October 2022 | |
10 Dec 2021 | PSC07 | Cessation of Elizabeth Anne Goscomb as a person with significant control on 16 April 2019 | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
05 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from 28 High Street Kimpton Hitchin SG4 8RN England to 13 Cedar Court Parkway Porters Wood St. Albans Hertfordshire AL3 6PA on 13 January 2020 | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Elizabeth Anne Goscomb as a director on 21 September 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | AD01 | Registered office address changed from Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ England to 28 High Street Kimpton Hitchin SG4 8RN on 21 December 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|