ADVANCED HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Accounts for a small company made up to 2024-09-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
14/10/2414 October 2024 | Director's details changed for Mr Verner Christoffer Wallin on 2024-10-08 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Accounts for a small company made up to 2023-09-30 |
05/04/245 April 2024 | Secretary's details changed for Goodwille Limited on 2024-04-05 |
24/10/2324 October 2023 | Director's details changed for Mr Carl Henrik Johansson on 2023-10-24 |
24/10/2324 October 2023 | Director's details changed for Mr Verner Christoffer Wallin on 2023-10-24 |
24/10/2324 October 2023 | Director's details changed for Mr Verner Christoffer Wallin on 2023-10-24 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-07 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/06/2326 June 2023 | Termination of appointment of Glenn Erik Lindqvist as a director on 2023-06-26 |
26/06/2326 June 2023 | Appointment of Mr Carl Henrik Johansson as a director on 2023-06-26 |
26/06/2326 June 2023 | Appointment of Mr Michael James Prince as a director on 2023-06-26 |
12/12/2212 December 2022 | Accounts for a small company made up to 2022-09-30 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
06/01/226 January 2022 | Registration of charge 075312540002, created on 2021-12-21 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
10/11/2110 November 2021 | Accounts for a small company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/02/1524 February 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
10/11/1410 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075312540001 |
28/10/1428 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
16/10/1316 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
20/03/1320 March 2013 | CURREXT FROM 30/04/2013 TO 30/09/2013 |
04/12/124 December 2012 | COMPANY NAME CHANGED MOVOMECH PRONOMIC UK LTD CERTIFICATE ISSUED ON 04/12/12 |
04/12/124 December 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/10/1225 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/11/111 November 2011 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB UNITED KINGDOM |
14/10/1114 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
12/04/1112 April 2011 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
16/02/1116 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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