About

Registered Number: 02843832
Date of Incorporation: 10/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 10 Chester Drive, Harrow, Middlesex, HA2 7PU

 

Hands.com Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. Dune Business Solutions Limited, Hands, Philip Granville, Hands, Daphne Jean are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDS, Philip Granville 10 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
DUNE BUSINESS SOLUTIONS LIMITED 14 November 2002 - 1
HANDS, Daphne Jean 10 August 1993 14 November 2002 1

Filing History

Document Type Date
CS01 - N/A 04 October 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 July 2019
AA - Annual Accounts 23 September 2018
CS01 - N/A 01 September 2018
CH04 - Change of particulars for corporate secretary 20 July 2018
PSC04 - N/A 20 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 11 December 2011
AD01 - Change of registered office address 10 December 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
AA - Annual Accounts 29 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 17 October 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 09 August 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
287 - Change in situation or address of Registered Office 20 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 01 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
363s - Annual Return 29 June 2002
CERTNM - Change of name certificate 29 November 2001
AA - Annual Accounts 30 October 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 04 October 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 29 October 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 24 October 1996
363s - Annual Return 29 August 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 01 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
288 - N/A 26 August 1993
NEWINC - New incorporation documents 10 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.