HANDY IRON (IRONING SERVICES) LIMITED
Status | ACTIVE |
Company No. | 07866472 |
Category | Private Limited Company |
Incorporated | 30 Nov 2011 |
Age | 12 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
HANDY IRON (IRONING SERVICES) LIMITED is an active private limited company with number 07866472. It was incorporated 12 years, 6 months, 4 days ago, on 30 November 2011. The company address is 427-431 London Road, Sheffield, S2 4HJ, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 14 Aug 2023
Action Date: 10 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-10
Psc name: Mr Paul Armytage
Documents
Change to a person with significant control
Date: 27 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Armytage
Change date: 2023-07-01
Documents
Change person director company with change date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Robert Armytage
Change date: 2023-04-19
Documents
Cessation of a person with significant control
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Armytage
Cessation date: 2023-04-19
Documents
Confirmation statement with no updates
Date: 08 Jan 2023
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 23 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 10 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Gazette filings brought up to date
Date: 28 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
New address: 427-431 London Road Sheffield S2 4HJ
Old address: 645 Ecclesall Road Sheffield S11 8PT England
Change date: 2021-01-27
Documents
Gazette filings brought up to date
Date: 03 Nov 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Dissolved compulsory strike off suspended
Date: 02 Jul 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 09 Oct 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: John Paul Armytage
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Armytage
Change date: 2018-06-12
Documents
Change to a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Armytage
Change date: 2018-06-12
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 02 Dec 2017
Action Date: 11 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Armytage
Notification date: 2016-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-09
New address: 645 Ecclesall Road Sheffield S11 8PT
Old address: 427-431 London Road Sheffield S2 4HJ England
Documents
Appoint person director company with name date
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Armytage
Appointment date: 2016-04-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2015
Action Date: 13 Oct 2015
Category: Address
Type: AD01
New address: 427-431 London Road Sheffield S2 4HJ
Old address: 750 City Road Sheffield S Yorks S2 1GN
Change date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Gazette filings brought up to date
Date: 10 Jun 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 09 Dec 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Gazette filings brought up to date
Date: 02 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Armytage
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Armytage
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Armytage
Documents
Appoint person director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Armytage
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Armytage
Documents
Certificate change of name company
Date: 03 Jan 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pennywise ironing LIMITED\certificate issued on 03/01/12
Documents
Some Companies
63 GORSE AVENUE,MANCHESTER,M32 0TY
Number: | 10907613 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 GLOBE WORKS,DUKINFIELD,SK16 4RE
Number: | 11844465 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 SANKEY ROAD,LIVERPOOL,L31 5NR
Number: | 11129509 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BUCKINGHAM STREET,SCUNTHORPE,DN15 7JQ
Number: | 08471421 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROSEFIELD CLOSE,CARSHALTON,SM5 2PE
Number: | 11498416 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPALDING AUTO ELECTRICAL LIMITED
ALBION HOUSE,SPALDING,PE11 1QD
Number: | 01777826 |
Status: | ACTIVE |
Category: | Private Limited Company |