- Company Overview for DIRTY HANDS LTD (08949673)
- Filing history for DIRTY HANDS LTD (08949673)
- People for DIRTY HANDS LTD (08949673)
- More for DIRTY HANDS LTD (08949673)
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) |
---|---|---|---|
05 Jun 2025 | AD01 | Registered office address changed from 123 123 Kingsway N Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE England to 123 Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 5 June 2025 | |
02 Jun 2025 | AD01 | Registered office address changed from 22 Leazes Park Road Newcastle upon Tyne NE1 4PG England to 123 123 Kingsway N Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NE on 2 June 2025 | |
24 Mar 2025 | CS01 | Confirmation statement made on 20 March 2025 with updates | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Mar 2021 | PSC04 | Change of details for Mr Marc Ross as a person with significant control on 26 February 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Marc Ross on 26 February 2021 | |
06 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Sep 2019 | AD01 | Registered office address changed from Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF United Kingdom to 22 Leazes Park Road Newcastle upon Tyne NE1 4PG on 26 September 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
18 Apr 2019 | CH01 | Director's details changed for Mr Marc Ross on 21 March 2018 | |
18 Apr 2019 | PSC04 | Change of details for Mr Marc Ross as a person with significant control on 21 March 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from Sunco House 5th Floor Carliol Square Newcastle upon Tyne NE1 6UF to Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF on 13 December 2018 | |
25 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates |