About

Registered Number: 07084842
Date of Incorporation: 24/11/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Reaymer Close, Walsall, WS2 7QZ,

 

Softhands Solutions Ltd was founded on 24 November 2009 and are based in Walsall. The companies directors are listed as Tariq, Mian Hamid, Tariq, Mian Hamid at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TARIQ, Mian Hamid 24 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
TARIQ, Mian Hamid 24 November 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 February 2019
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 31 July 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR01 - N/A 04 May 2018
MR01 - N/A 04 May 2018
MR01 - N/A 03 May 2018
MR01 - N/A 03 May 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
GAZ1 - First notification of strike-off action in London Gazette 13 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 16 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AA - Annual Accounts 28 July 2016
AD01 - Change of registered office address 29 June 2016
DISS40 - Notice of striking-off action discontinued 24 February 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 July 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
CH01 - Change of particulars for director 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 March 2013
AA - Annual Accounts 31 July 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 30 December 2010
AD01 - Change of registered office address 06 July 2010
NEWINC - New incorporation documents 24 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Fully Satisfied

N/A

A registered charge 02 May 2018 Fully Satisfied

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.