ALCOR HANDLING SOLUTIONS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr Julian Nigel Davis as a director on 2025-05-09

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Thomas Edward Hayes as a director on 2025-01-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Keith Soulsby as a director on 2024-03-31

View Document

23/01/2423 January 2024 Appointment of Mr John Peter Davies as a director on 2024-01-18

View Document

16/11/2316 November 2023 Termination of appointment of Jeff Matthew Baryshnik as a director on 2023-11-15

View Document

20/09/2320 September 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Jeff Matthew Baryshnik as a director on 2023-01-06

View Document

05/01/235 January 2023 Full accounts made up to 2022-03-31

View Document

02/10/222 October 2022 Certificate of change of name

View Document

18/05/2218 May 2022 Registered office address changed from Riverside Works Shelley Road Newburn Industrial Estate Newburn Newcastle upon Tyne NE15 9RT to Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU on 2022-05-18

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR GORDON DEVITT RILEY

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR THOMAS EDWARD HAYES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENNINGS

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR STUART DAWSON

View Document

20/08/1820 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME TENNICK

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK WYMES

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/04/1416 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013

View Document

29/04/1329 April 2013 SECT 519

View Document

29/04/1329 April 2013 AUDITOR'S RESIGNATION

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SECTION 519

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR STEVEN MARK ROBERTS

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR KEITH SOULSBY

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MRS WENDY ANN EDGELL

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY

View Document

19/04/1119 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY DAVID JAY

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID JAY

View Document

28/04/1028 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL WYMES / 12/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN TENNICK / 12/04/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 30/06/2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED GRAHAM ROY JENNINGS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED KEITH SOULSBY

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 DIRECTOR APPOINTED DAVID JAY

View Document

15/04/0815 April 2008 SECRETARY APPOINTED DAVID JAY

View Document

11/04/0811 April 2008 PREVSHO FROM 30/04/2008 TO 31/03/2008

View Document

11/04/0811 April 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED GRAHAM STUART LINDSAY FORREST

View Document

11/04/0811 April 2008 ALTER ARTICLES 01/04/2008

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED STEVEN GRAY

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY DEREK WYMES

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0812 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/03/0426 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9628 March 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

24/03/9324 March 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

10/03/9210 March 1992 REGISTERED OFFICE CHANGED ON 10/03/92 FROM: SPEN ROAD GREENSIDE RYTON TYNE & WEAR NE40 4LA

View Document

09/10/919 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

24/09/9124 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

20/11/9020 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9023 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/04/90

View Document

23/04/9023 April 1990 COMPANY NAME CHANGED HIREHIGH LIMITED CERTIFICATE ISSUED ON 24/04/90

View Document

18/04/9018 April 1990 ALTER MEM AND ARTS 09/04/90

View Document

30/03/9030 March 1990 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