Advanced company searchLink opens in new window

HANDS ON PRODUCTION SERVICES LIMITED

Company number SC238667

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)
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
15 Dec 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
13 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
27 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
15 Sep 2019 AD01 Registered office address changed from 79 Loanbank Quadrant Govan Glasgow G51 3HZ to Benham Conway & Co 16 Royal Crescent Glasgow G3 7SL on 15 September 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
28 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
25 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
11 Jan 2014 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 2
03 Sep 2013 TM01 Termination of appointment of Cheryl Strong as a director
03 Sep 2013 TM02 Termination of appointment of Cheryl Strong as a secretary