Advanced company searchLink opens in new window

HANDS-ON TECH LTD

Company number 11007356

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 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
13 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 26 September 2022
22 Oct 2021 AD01 Registered office address changed from PO Box BN1 6AF First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom to C/O Johnson Carmichael 20 Birchin Lane London EC3V 9DU on 22 October 2021
22 Oct 2021 600 Appointment of a voluntary liquidator
22 Oct 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-27
22 Oct 2021 LIQ01 Declaration of solvency
21 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
22 Aug 2021 AA Micro company accounts made up to 31 May 2021
08 May 2021 AA Micro company accounts made up to 31 October 2020
07 May 2021 AA01 Current accounting period shortened from 31 October 2021 to 31 May 2021
17 Nov 2020 PSC04 Change of details for Mrs Deni Rubio as a person with significant control on 17 November 2020
17 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
17 Nov 2020 CH01 Director's details changed for Mrs Deni Rubio on 17 November 2020
08 Mar 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
15 Oct 2019 CH01 Director's details changed for Mrs Deni Rubio on 15 October 2019
15 Oct 2019 PSC04 Change of details for Mrs Deni Rubio as a person with significant control on 15 October 2019
07 Mar 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
26 Apr 2018 AD01 Registered office address changed from 86 Dover House Road London SW15 5AT United Kingdom to PO Box BN1 6AF First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 26 April 2018
11 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-11
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted