Advanced company searchLink opens in new window

HANDFAST MARINE LTD

Company number 09556540

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
11 Jan 2024 MR01 Registration of charge 095565400004, created on 5 January 2024
10 Jan 2024 MR01 Registration of charge 095565400003, created on 10 January 2024
08 Jan 2024 MR01 Registration of charge 095565400001, created on 5 January 2024
08 Jan 2024 MR01 Registration of charge 095565400002, created on 5 January 2024
02 Jan 2024 AD01 Registered office address changed from Ground Floor Flat, 77 Norroy Road London SW15 1PH England to Blacksmith's House the Street Lower Layham Ipswich IP7 5LZ on 2 January 2024
02 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
30 Nov 2023 CH01 Director's details changed for Mr Angus William Dugdale Rose on 23 November 2023
27 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
05 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
22 Sep 2020 CH01 Director's details changed for Mr Angus William Dugdale Rose on 22 September 2020
21 Sep 2020 AD01 Registered office address changed from 66 Flat 1, 66 Disraeli Road London SW15 2DS England to Ground Floor Flat, 77 Norroy Road London SW15 1PH on 21 September 2020
22 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
02 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
07 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
24 Jan 2019 PSC04 Change of details for Mr Angus William Dugdale Rose as a person with significant control on 1 May 2018
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
09 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from Flat 5 Highfield Court 10 Crescent Stables London London SW15 2TN United Kingdom to 66 Flat 1, 66 Disraeli Road London SW15 2DS on 26 April 2018
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017