ACCLAIM HANDLING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewSatisfaction of charge 7 in full

View Document

04/04/254 April 2025 Termination of appointment of Lee Laurence Burt as a director on 2025-04-04

View Document

10/03/2510 March 2025 Satisfaction of charge 023093890008 in full

View Document

12/11/2412 November 2024 Full accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

26/09/2226 September 2022 Director's details changed for Ms Carmel Frances Swift on 2022-09-26

View Document

26/09/2226 September 2022 Change of details for Ms Carmel Frances Swift as a person with significant control on 2022-09-26

View Document

06/05/226 May 2022 Director's details changed for Ms Carmel Frances Swift on 2022-05-03

View Document

06/05/226 May 2022 Change of details for Ms Carmel Frances Swift as a person with significant control on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/12/2110 December 2021 Full accounts made up to 2021-04-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN RAYMOND FOXALL / 18/05/2015

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

07/11/137 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/11/1219 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/11/111 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/11/108 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 SECTION 519

View Document

08/07/108 July 2010 AUDITOR'S RESIGNATION

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/10/0923 October 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BONSER / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WOODS / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL HYSLOP / 01/10/2009

View Document

04/03/094 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 AUDITOR'S RESIGNATION

View Document

15/05/0315 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

30/11/0230 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/05/0019 May 2000 REREGISTRATION PLC-PRI 10/03/00

View Document

19/05/0019 May 2000 ADOPT MEM AND ARTS 10/03/00

View Document

19/05/0019 May 2000 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/05/0019 May 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 NEW SECRETARY APPOINTED

View Document

04/01/944 January 1994 SECRETARY RESIGNED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/12/907 December 1990 ALTER MEM AND ARTS 26/11/90

View Document

07/12/907 December 1990 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/907 December 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/907 December 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/907 December 1990 REREGISTRATION PRI-PLC 26/11/90

View Document

07/12/907 December 1990 BALANCE SHEET

View Document

07/12/907 December 1990 AUDITORS' STATEMENT

View Document

07/12/907 December 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/907 December 1990 AUDITORS' REPORT

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 NC INC ALREADY ADJUSTED 26/11/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/11/90

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

05/07/905 July 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

02/02/902 February 1990 COMPANY NAME CHANGED ACTIVELIFT LIMITED CERTIFICATE ISSUED ON 05/02/90

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: G OFFICE CHANGED 23/01/89 2 BACHES STREET LONDON N1 6UB

View Document

03/01/893 January 1989 ALTER MEM AND ARTS 021188

View Document

03/01/893 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8826 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company