ADVANCED 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
29/01/2529 January 2025 Accounts for a small company made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Mr Verner Christoffer Wallin on 2024-10-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

05/04/245 April 2024 Secretary's details changed for Goodwille Limited on 2024-04-05

View Document

24/10/2324 October 2023 Director's details changed for Mr Carl Henrik Johansson on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Verner Christoffer Wallin on 2023-10-24

View Document

24/10/2324 October 2023 Director's details changed for Mr Verner Christoffer Wallin on 2023-10-24

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Termination of appointment of Glenn Erik Lindqvist as a director on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Carl Henrik Johansson as a director on 2023-06-26

View Document

26/06/2326 June 2023 Appointment of Mr Michael James Prince as a director on 2023-06-26

View Document

12/12/2212 December 2022 Accounts for a small company made up to 2022-09-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

06/01/226 January 2022 Registration of charge 075312540002, created on 2021-12-21

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/02/1524 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

10/11/1410 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075312540001

View Document

28/10/1428 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

04/12/124 December 2012 COMPANY NAME CHANGED MOVOMECH PRONOMIC UK LTD CERTIFICATE ISSUED ON 04/12/12

View Document

04/12/124 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1225 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 CHURCH STREET WARWICK WARWICKSHIRE CV34 4AB UNITED KINGDOM

View Document

14/10/1114 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

12/04/1112 April 2011 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information