About

Registered Number: 03019046
Date of Incorporation: 07/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 73 Park Lane, Croydon, Surrey, CR0 1JG

 

Based in Surrey, Hands-on Computers Ltd was established in 1995, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Lisa Dawn 22 March 1999 - 1
BRIGGS, Martin John 08 February 1995 - 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 08 February 2017
CH03 - Change of particulars for secretary 08 February 2017
CH01 - Change of particulars for director 08 February 2017
CH01 - Change of particulars for director 08 February 2017
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 13 February 2015
MR01 - N/A 12 February 2015
MR01 - N/A 08 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 07 October 2010
RESOLUTIONS - N/A 08 June 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 17 February 2009
AA - Annual Accounts 28 December 2008
287 - Change in situation or address of Registered Office 21 August 2008
363a - Annual Return 03 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 02 April 2007
363a - Annual Return 29 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 March 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 06 April 2000
288a - Notice of appointment of directors or secretaries 06 April 2000
AA - Annual Accounts 04 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 October 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 06 March 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 04 March 1996
287 - Change in situation or address of Registered Office 25 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 April 1995
287 - Change in situation or address of Registered Office 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Outstanding

N/A

A registered charge 07 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.