Advanced company searchLink opens in new window

SHOW OF HANDS LIMITED

Company number 05027098

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)
14 Oct 2025 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2025 DS01 Application to strike the company off the register
15 Sep 2025 AA Accounts for a dormant company made up to 31 August 2025
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
05 Nov 2024 AA Total exemption full accounts made up to 31 August 2024
14 Feb 2024 AA01 Current accounting period extended from 31 May 2024 to 31 August 2024
29 Jan 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
24 May 2023 AD01 Registered office address changed from Quay Gardens Quay Gardens Monmouth Avenue Topsham Devon EX3 0AF United Kingdom to Quay Gardens Monmouth Avenue Topsham Devon EX3 0AF on 24 May 2023
24 May 2023 TM02 Termination of appointment of Victoria Jane Whitlock as a secretary on 24 May 2023
24 May 2023 AD01 Registered office address changed from 34 Argyle Road Whitstable Kent CT5 1JS United Kingdom to Quay Gardens Quay Gardens Monmouth Avenue Topsham Devon EX3 0AF on 24 May 2023
02 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 May 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
31 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 Jan 2020 AD03 Register(s) moved to registered inspection location 3 Bakers Lane Shutlanger, Towcester Northamptonshire NN12 7RT
29 Jan 2020 AD02 Register inspection address has been changed to 3 Bakers Lane Shutlanger, Towcester Northamptonshire NN12 7RT
23 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
19 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dividends 19/06/2018
  • RES12 ‐ Resolution of varying share rights or name
18 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 CH01 Director's details changed for Mr Philip Aubrey Beer on 1 March 2018
11 Feb 2019 PSC04 Change of details for Mr Philip Aubrey Beer as a person with significant control on 1 March 2018