Advanced company searchLink opens in new window

POWERHANDS PRODUCTS LTD

Company number 04570417

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)
19 Oct 2023 AP01 Appointment of Mr Graham Stuart Bulley as a director on 19 October 2023
19 Oct 2023 TM01 Termination of appointment of Suzanne Dee Tritton as a director on 19 October 2023
21 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 PSC01 Notification of Gary Tritton as a person with significant control on 1 September 2022
10 Aug 2022 PSC07 Cessation of Suzanne Dee Tritton as a person with significant control on 1 July 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 May 2022 CERTNM Company name changed handii products LTD\certificate issued on 24/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
20 May 2022 AP01 Appointment of Mr Gary William Tritton as a director on 19 April 2022
20 May 2022 AD01 Registered office address changed from Apple Cottage Rectory Lane Windlesham Surrey GU20 6BW United Kingdom to 1st Floor 7 Lion Street C/O Accendo Accountants Abergavenny Monmouthshire NP7 5PH on 20 May 2022
04 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 Apr 2021 PSC01 Notification of Suzanne Tritton as a person with significant control on 10 April 2021
12 Apr 2021 TM01 Termination of appointment of Gary William Tritton as a director on 10 April 2021
12 Apr 2021 AP01 Appointment of Mrs Suzanne Dee Tritton as a director on 10 April 2021
12 Apr 2021 PSC07 Cessation of Gary William Tritton as a person with significant control on 10 April 2021
03 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2018 AP01 Appointment of Mr Gary William Tritton as a director on 20 June 2018
20 Jun 2018 TM01 Termination of appointment of Suzanne Dee Tritton as a director on 20 June 2018