ADAM HANDLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Mr Adam Handling as a person with significant control on 2025-07-08

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination or full implementation of CVA

View Document

13/05/2413 May 2024 Director's details changed for Mr Adam Handling on 2024-05-13

View Document

09/05/249 May 2024 Director's details changed for Mr Adam Handling on 2024-05-05

View Document

09/05/249 May 2024 Change of details for Mr Adam Handling as a person with significant control on 2024-05-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

01/09/231 September 2023 Supervisor’s progress report in CVA

View Document

13/04/2313 April 2023 Appointment of Mr Alasdair Kinloch Hadden-Paton as a director on 2023-04-13

View Document

26/01/2326 January 2023 Appointment of Mr Clive Sharpe as a director on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Paul Adam Dackombe as a director on 2023-01-25

View Document

25/01/2325 January 2023 Cessation of Paul Dackombe as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Peter Raymond Chappelow as a director on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Supervisor’s progress report in CVA

View Document

22/02/2222 February 2022 Change of details for Mr Adam Handling as a person with significant control on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

02/11/212 November 2021 Cessation of Philip Arthur George Seers as a person with significant control on 2021-10-20

View Document

02/11/212 November 2021 Notification of Paul Dackombe as a person with significant control on 2021-10-20

View Document

09/09/219 September 2021 Supervisor’s progress report in CVA

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREWS

View Document

23/09/2023 September 2020 ARTICLES OF ASSOCIATION

View Document

23/09/2023 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/2023 September 2020 ALTER ARTICLES 08/09/2020

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM HANDLING / 20/04/2020

View Document

11/09/2011 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HANDLING / 24/02/2020

View Document

10/09/2010 September 2020 31/08/20 STATEMENT OF CAPITAL GBP 3.946608

View Document

10/09/2010 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 3.746608

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MR PETER RAYMOND CHAPPELOW

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED MR PAUL ADAM DACKOMBE

View Document

04/08/204 August 2020 Voluntary arrangement taking effect

View Document

04/08/204 August 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00014372,00018750

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 470 STRATHMARTINE ROAD DUNDEE DD3 9BU

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVIES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 2.667722

View Document

02/08/192 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4813300003

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4813300002

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / ADAM HANDLING / 19/06/2018

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR ANTHONY DENNIS MARTIN ALLEN

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GRAHAM DAVIES

View Document

06/04/186 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

20/03/1820 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA EWART-PERKS

View Document

13/10/1713 October 2017 SECRETARY APPOINTED MR JOHN HANDLING

View Document

21/07/1721 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JOHN HANDLING

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 SECRETARY APPOINTED MS VICTORIA KATE EWART-PERKS

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / ADAM HANDLING / 05/04/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARTHUR GEORGE SEERS

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID MOORE / 06/07/2017

View Document

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4813300001

View Document

01/06/171 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 2.322692

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 DIRECTOR APPOINTED MR WILLIAM DAVID MOORE

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR STEVEN GEORGE ANDREWS

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 PREVSHO FROM 31/07/2016 TO 30/04/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED PHILIP SEERS

View Document

24/06/1624 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 1.446956

View Document

31/05/1631 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/05/1626 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 1.09

View Document

25/05/1625 May 2016 SUB-DIVISION 18/05/16

View Document

16/05/1616 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/07/155 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 470 STRATHMARTINE ROAD DUNDEE DD3 9BU SCOTLAND

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 170 STRATHMARTINE ROAD DUNDEE DD3 9BU SCOTLAND

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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