Advanced company searchLink opens in new window

DIRECTHAND LIMITED

Company number 02984256

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)
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
04 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
14 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
19 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100
12 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
03 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
10 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
03 Nov 2015 CH01 Director's details changed for Mr Trevor Beech on 29 November 2014
16 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3
14 Nov 2014 AD01 Registered office address changed from Unicredit House 16 Paley Road Bradford West Yorkshire BD4 7EJ to Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD on 14 November 2014
02 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3
11 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012