Advanced company searchLink opens in new window

HANDY MAIDS LIMITED

Company number 07573522

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)
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
09 Dec 2020 PSC01 Notification of Michelle Marie Dyer as a person with significant control on 9 December 2020
08 Dec 2020 PSC04 Change of details for Mr Craig Antony Dyer as a person with significant control on 8 December 2020
25 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
14 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
13 May 2017 AD01 Registered office address changed from 26 Highbury Road Chesterfield S41 7HL England to 16 Highfield Road Chesterfield S41 7EY on 13 May 2017
07 Apr 2017 AD01 Registered office address changed from Unit 6D Down Road Horndean Waterlooville PO8 0YP England to 26 Highbury Road Chesterfield S41 7HL on 7 April 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Oct 2016 AD01 Registered office address changed from 3 Finley Place Havant Hampshire PO9 1EF England to Unit 6D Down Road Horndean Waterlooville PO8 0YP on 30 October 2016
30 Oct 2016 TM01 Termination of appointment of Michelle Marie Dyer as a director on 30 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 Apr 2016 CH01 Director's details changed for Mrs Michelle Marie Dyer on 29 August 2015
13 Apr 2016 CH01 Director's details changed for Mr Craig Antony Dyer on 29 August 2015