AMVAR HANDLING SOLUTIONS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 Termination of appointment of Steven Jon Petford as a director on 2025-07-25

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

02/05/242 May 2024 Director's details changed for Mr Steven Jon Petford on 2020-12-04

View Document

01/03/241 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Current accounting period extended from 2023-10-30 to 2023-12-31

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Accounts for a small company made up to 2020-10-31

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POTTER

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM BROOK HOUSE MOSS GROVE KINGSWINFORD WEST MIDLANDS DY6 9HS

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR STEVEN JON PETFORD

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MITCHELL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR STEPHEN POTTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR SIMON WILLIAM CLARKE

View Document

15/04/1915 April 2019 CURREXT FROM 31/07/2019 TO 31/10/2019

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY SARAH MITCHELL

View Document

11/04/1911 April 2019 CESSATION OF MALCOLM PAUL MITCHELL AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNSTALL HOLDINGS LIMITED

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066909270002

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR MALCOLM PAUL MITCHELL / 31/03/2017

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL MITCHELL / 06/02/2019

View Document

10/12/1810 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 ADOPT ARTICLES 20/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CESSATION OF ANDREW TIMOTHY COLE AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW COLE

View Document

10/02/1710 February 2017 SECRETARY APPOINTED MRS SARAH ANDREA MITCHELL

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/09/1530 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/09/118 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL MITCHELL / 08/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY COLE / 08/09/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/10/0928 October 2009 PREVSHO FROM 30/09/2009 TO 31/07/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0815 October 2008 COMPANY NAME CHANGED MAC HANDLING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/10/08

View Document

08/09/088 September 2008 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