Company NameHandy Service Solutions Limited
DirectorsPaul Waller and Aisling Petrozzi
Company StatusActive
Company Number06783687
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 2 months ago)
Previous NamesSurrey Handyman (UK) Limited and Surrey-Handyman.co.uk Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Waller
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2009(same day as company formation)
RoleHandyman
Country of ResidenceUnited States
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMs Aisling Petrozzi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 2016(7 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holmcroft
Walton On The Hill
Surrey
KT20 7XG

Contact

Websitesurrey-handyman.co.uk
Email address[email protected]
Telephone01737 457147
Telephone regionRedhill

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Waller
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,305
Cash£3,673
Current Liabilities£10,255

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 6 January 2024 with updates (5 pages)
21 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
4 August 2023Termination of appointment of Aisling Petrozzi as a director on 26 July 2023 (1 page)
4 August 2023Change of details for Mr Paul Brian Waller as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Cessation of Aisling Petrozzi as a person with significant control on 26 July 2023 (1 page)
8 February 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
22 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
21 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
16 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 July 2017Director's details changed for Ms Aisling Petrozzi on 10 July 2017 (2 pages)
17 July 2017Change of details for Ms Aisling Petrozzi as a person with significant control on 10 July 2017 (2 pages)
17 July 2017Director's details changed for Ms Aisling Petrozzi on 10 July 2017 (2 pages)
17 July 2017Change of details for Ms Aisling Petrozzi as a person with significant control on 10 July 2017 (2 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
26 October 2016Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Paul Waller on 24 October 2016 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 March 2016Company name changed surrey-handyman.co.uk LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
23 March 2016Appointment of Ms Aisling Petrozzi as a director on 23 March 2016 (2 pages)
23 March 2016Company name changed surrey-handyman.co.uk LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
23 March 2016Appointment of Ms Aisling Petrozzi as a director on 23 March 2016 (2 pages)
23 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 100
(3 pages)
15 March 2016Registered office address changed from 5 the Oaks 49 Tadworth Street Tadworth Surrey KT20 5RG to 8-10 South Street Epsom Surrey KT18 7PF on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 5 the Oaks 49 Tadworth Street Tadworth Surrey KT20 5RG to 8-10 South Street Epsom Surrey KT18 7PF on 15 March 2016 (1 page)
24 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
24 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 84 Chapel Rd Tadworth Surrey KT20 5SE on 9 February 2012 (1 page)
9 February 2012Director's details changed for Paul Waller on 6 January 2012 (3 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 84 Chapel Rd Tadworth Surrey KT20 5SE on 9 February 2012 (1 page)
9 February 2012Director's details changed for Paul Waller on 6 January 2012 (3 pages)
9 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 84 Chapel Rd Tadworth Surrey KT20 5SE on 9 February 2012 (1 page)
9 February 2012Director's details changed for Paul Waller on 6 January 2012 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Paul Waller on 17 March 2010 (2 pages)
18 March 2010Director's details changed for Paul Waller on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
17 February 2009Company name changed surrey handyman (uk) LIMITED\certificate issued on 19/02/09 (2 pages)
17 February 2009Company name changed surrey handyman (uk) LIMITED\certificate issued on 19/02/09 (2 pages)
6 January 2009Incorporation (14 pages)
6 January 2009Incorporation (14 pages)