About

Registered Number: 02516567
Date of Incorporation: 28/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 96 High Street, Little Lever, Bolton, BL3 1LR,

 

Based in Bolton, Hands-on Computer Solutions Ltd was established in 1990. There are 8 directors listed as Billings, Susan, Billings, Steven Charles, Downham, Neil John, O'brien, Michael Harold, Billings, Nigel Charles, Hardman, Thomas Martin, Swinnerton, Raymond Frank, Wardle, Philip John for Hands-on Computer Solutions Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGS, Steven Charles 03 January 2014 - 1
DOWNHAM, Neil John 01 March 2010 - 1
O'BRIEN, Michael Harold 01 March 2010 - 1
HARDMAN, Thomas Martin N/A 31 May 2007 1
SWINNERTON, Raymond Frank N/A 01 October 2001 1
WARDLE, Philip John 01 March 2010 06 April 2019 1
Secretary Name Appointed Resigned Total Appointments
BILLINGS, Susan 01 November 2010 - 1
BILLINGS, Nigel Charles N/A 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AD01 - Change of registered office address 02 June 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 16 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 22 January 2016
MR01 - N/A 11 December 2015
AD01 - Change of registered office address 04 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 10 May 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
TM01 - Termination of appointment of director 04 November 2010
AR01 - Annual Return 20 July 2010
CH03 - Change of particulars for secretary 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 29 November 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 07 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 29 August 2003
RESOLUTIONS - N/A 24 September 2002
RESOLUTIONS - N/A 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
MEM/ARTS - N/A 24 September 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 19 July 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
CERTNM - Change of name certificate 24 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 28 July 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 September 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
AA - Annual Accounts 08 July 1996
363s - Annual Return 08 July 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 08 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 July 1994
363s - Annual Return 15 July 1994
363s - Annual Return 04 August 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 26 May 1992
363b - Annual Return 18 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1990
288 - N/A 02 July 1990
NEWINC - New incorporation documents 28 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.