Advanced company searchLink opens in new window

ABLE HANDS TOGETHER C.I.C.

Company number 09372240

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)
15 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
15 Jan 2024 AA Micro company accounts made up to 31 March 2023
03 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
24 Jan 2023 AP03 Appointment of Mr Robin Parsons as a secretary on 18 November 2022
24 Jan 2023 TM02 Termination of appointment of Simon Tween as a secretary on 18 November 2022
24 Jan 2023 TM01 Termination of appointment of Jake Tween as a director on 18 November 2022
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
19 Nov 2021 AA Micro company accounts made up to 31 March 2021
17 Feb 2021 AA Micro company accounts made up to 31 March 2020
02 Feb 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 March 2019
04 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
08 Oct 2019 AD01 Registered office address changed from River Bourne Cow Lane Salisbury SP1 2SR England to Little Wishford Farm Warminster Road Stoford Salisbury SP2 0PS on 8 October 2019
24 Jan 2019 AP01 Appointment of Ms Joanne Louise O'mara as a director on 21 January 2019
24 Jan 2019 TM01 Termination of appointment of Maria Kathryn Mills as a director on 20 January 2019
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
09 Jan 2019 AA Micro company accounts made up to 31 March 2018
14 Feb 2018 AD01 Registered office address changed from 3 Clatford Manor Estate 3 Clatford Manor Estate Upper Clatford Andover Hampshire SP11 7PZ to River Bourne Cow Lane Salisbury SP1 2SR on 14 February 2018
14 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 March 2017
08 Jan 2018 AP01 Appointment of Mrs Maria Kathryn Mills as a director on 8 January 2018
30 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
23 Oct 2017 AP01 Appointment of Mr Jake Tween as a director on 16 September 2017
22 Oct 2017 PSC07 Cessation of Jarred Craig Le Roux as a person with significant control on 4 February 2017