Advanced company searchLink opens in new window

HANDS ON BUSINESS SUPPORT LIMITED

Company number SC334518

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)
04 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AD01 Registered office address changed from Flat 1/1 10 Rawcliffe Gardens Glasgow G41 3DA to Flat 1/a 16 Shieldaig Drive Rutherglen Glasgow G73 4DW on 27 July 2015
14 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1
13 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
02 Dec 2013 AD01 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 2 December 2013
21 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 CH01 Director's details changed for Ms Christine Frances Mcgrory on 17 April 2012
04 Jan 2012 CH01 Director's details changed for Ms Christine Frances Mcgrory on 4 January 2012
21 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Dec 2011 CH01 Director's details changed for Ms Christine Frances Mcgrory on 9 December 2011
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
14 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
14 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
09 Mar 2009 288b Appointment terminated secretary james friel
18 Dec 2008 363a Return made up to 27/11/08; full list of members
27 Nov 2007 NEWINC Incorporation