Advanced company searchLink opens in new window

HANDC PILING LIMITED

Company number 07985546

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
23 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
11 Sep 2019 AAMD Amended micro company accounts made up to 31 March 2019
05 Jun 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
10 Dec 2018 AD01 Registered office address changed from C/O R & J Business Solutions Fursland Cottage Tapmoor Road Moorlinch Bridgwater TA7 9BZ England to R & J Business Solutions North Street Langport TA10 9RL on 10 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 AD01 Registered office address changed from C/O R & J Business Solutions Keens Farm Keens Lane Othery Bridgwater Somerset TA7 0PU England to C/O R & J Business Solutions Fursland Cottage Tapmoor Road Moorlinch Bridgwater TA7 9BZ on 14 November 2016
03 May 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 AD01 Registered office address changed from 3 Hayward Place Westbury Wiltshire BA13 3TW to C/O R & J Business Solutions Keens Farm Keens Lane Othery Bridgwater Somerset TA7 0PU on 3 May 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1
18 Dec 2014 CH01 Director's details changed for Mr Harley Cottrell on 22 November 2014
18 Dec 2014 AD01 Registered office address changed from 31 Saxon Close Westbury Wiltshire BA13 3AP to 3 Hayward Place Westbury Wiltshire BA13 3TW on 18 December 2014