HANDPICKED PEOPLE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-02-01 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-15 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-01-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2021-12-14 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-10-02 update statutory_documents CESSATION OF KELLY LYN LOW AS A PSC
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-18 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-18 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 delete sic_code 78109 - Other activities of employment placement agencies
2019-10-07 delete sic_code 78200 - Temporary employment agency activities
2019-10-07 insert sic_code 74902 - Quantity surveying activities
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-07 delete address 32 MACKENZIE ROAD INVERNESS SCOTLAND IV2 3DF
2019-09-07 insert address 106 BOSWELL ROAD INVERNESS SCOTLAND IV2 3EW
2019-09-07 update registered_address
2019-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 32 MACKENZIE ROAD INVERNESS IV2 3DF SCOTLAND
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-05 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-07 delete address 16 BOSWELL PARK INVERNESS IV2 3GA
2018-12-07 insert address 32 MACKENZIE ROAD INVERNESS SCOTLAND IV2 3DF
2018-12-07 update registered_address
2018-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 16 BOSWELL PARK INVERNESS IV2 3GA
2018-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LOW / 28/11/2018
2018-11-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LYN LOW / 28/11/2018
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-16 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-07 delete sic_code 74902 - Quantity surveying activities
2017-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-06-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-05-18 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-10-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-15 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-07 delete sic_code 42990 - Construction of other civil engineering projects n.e.c.
2015-10-07 delete sic_code 43290 - Other construction installation
2015-10-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2015-10-07 insert sic_code 78200 - Temporary employment agency activities
2015-10-07 update returns_last_madeup_date 2014-09-20 => 2015-09-20
2015-10-07 update returns_next_due_date 2015-10-18 => 2016-10-18
2015-09-20 update statutory_documents 20/09/15 FULL LIST
2015-08-09 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-09 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-14 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-07 insert company_previous_name HALO CONTRACTING LTD
2015-03-07 update name HALO CONTRACTING LTD => HANDPICKED PEOPLE LTD
2015-02-20 update statutory_documents DIRECTOR APPOINTED MRS KELLY LYN LOW
2015-02-03 update statutory_documents COMPANY NAME CHANGED HALO CONTRACTING LTD CERTIFICATE ISSUED ON 03/02/15
2014-11-07 update returns_last_madeup_date 2013-09-20 => 2014-09-20
2014-10-07 delete sic_code 41202 - Construction of domestic buildings
2014-10-07 insert sic_code 43290 - Other construction installation
2014-10-07 update returns_next_due_date 2014-10-18 => 2015-10-18
2014-10-01 update statutory_documents 20/09/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-20 => 2015-06-30
2014-06-04 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 16 BOSWELL PARK INVERNESS SCOTLAND IV2 3GA
2013-11-07 insert address 16 BOSWELL PARK INVERNESS IV2 3GA
2013-11-07 insert sic_code 41202 - Construction of domestic buildings
2013-11-07 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-11-07 insert sic_code 74902 - Quantity surveying activities
2013-11-07 insert sic_code 78109 - Other activities of employment placement agencies
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date null => 2013-09-20
2013-11-07 update returns_next_due_date 2013-10-18 => 2014-10-18
2013-10-15 update statutory_documents 20/09/13 FULL LIST
2013-06-25 insert company_previous_name BL (PROJECT SOLUTIONS) LTD
2013-06-25 update name BL (PROJECT SOLUTIONS) LTD => HALO CONTRACTING LTD
2013-02-25 update statutory_documents COMPANY NAME CHANGED BL (PROJECT SOLUTIONS) LTD CERTIFICATE ISSUED ON 25/02/13
2013-02-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LOW / 23/02/2013
2012-09-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION