ANGLIA HANDLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Purchase of own shares. |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-19 with updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
01/11/231 November 2023 | Director's details changed for Philip Stephen Acton on 2023-10-23 |
31/10/2331 October 2023 | Cancellation of shares. Statement of capital on 2023-10-12 |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
24/10/2324 October 2023 | Secretary's details changed for Mr Kenneth James Logue on 2023-10-23 |
23/10/2323 October 2023 | Change of details for Mr Kenneth James Logue as a person with significant control on 2023-10-23 |
23/10/2323 October 2023 | Director's details changed for Mr Alan Jefferies on 2023-10-23 |
23/10/2323 October 2023 | Termination of appointment of David Elleman as a director on 2023-10-12 |
23/10/2323 October 2023 | Director's details changed for Mr Kenneth James Logue on 2023-10-23 |
30/05/2330 May 2023 | Second filing of Confirmation Statement dated 2022-01-19 |
24/05/2324 May 2023 | Cessation of Mid-Anglia Project Engineering Limited as a person with significant control on 2021-11-02 |
23/05/2323 May 2023 | Notification of Kenneth Logue as a person with significant control on 2021-11-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-19 with updates |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
15/02/1915 February 2019 | CESSATION OF JOHN DAVID GLYN HICKS AS A PSC |
08/02/198 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR MIRIAM HICKS |
05/09/185 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
01/08/161 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BURGESS / 15/07/2011 |
20/01/1520 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/01/1424 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | 26/03/13 STATEMENT OF CAPITAL GBP 37000 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/01/1322 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN ACTON / 01/02/2012 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/01/1220 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/03/112 March 2011 | DIRECTOR APPOINTED MR MARK GRAHAM BURGESS |
28/01/1128 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GLYN HICKS / 29/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLEMAN / 29/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFERIES / 29/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN ACTON / 29/01/2010 |
29/01/1029 January 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
02/08/092 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ACTON / 05/01/2009 |
09/02/099 February 2009 | RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLEMAN / 05/01/2009 |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/07/075 July 2007 | RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/06/0630 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
17/09/0417 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
14/08/0314 August 2003 | NEW DIRECTOR APPOINTED |
27/07/0327 July 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/07/0225 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
21/06/0121 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
14/06/0114 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
29/07/9929 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/07/994 July 1999 | RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS |
06/11/986 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
21/07/9821 July 1998 | RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS |
06/08/976 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
26/06/9726 June 1997 | RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS |
16/04/9716 April 1997 | REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 140 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0BH |
20/02/9720 February 1997 | NEW DIRECTOR APPOINTED |
31/07/9631 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
31/07/9631 July 1996 | RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS |
27/06/9527 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
27/06/9527 June 1995 | RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS |
01/08/941 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/08/941 August 1994 | RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS |
21/06/9421 June 1994 | Resolutions |
21/06/9421 June 1994 | Resolutions |
21/06/9421 June 1994 | ALTER MEM AND ARTS 15/06/94 |
21/08/9321 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
26/07/9326 July 1993 | DIRECTOR RESIGNED |
26/07/9326 July 1993 | RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS |
26/07/9326 July 1993 | DIRECTOR RESIGNED |
17/07/9217 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
17/07/9217 July 1992 | RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS |
16/08/9116 August 1991 | REGISTERED OFFICE CHANGED ON 16/08/91 |
16/08/9116 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
16/08/9116 August 1991 | RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS |
09/08/909 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
09/08/909 August 1990 | RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS |
23/05/9023 May 1990 | REDUCTION OF ISSUED CAPITAL |
11/12/8911 December 1989 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 100000/ 21016 |
11/10/8911 October 1989 | RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS |
11/10/8911 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
04/03/894 March 1989 | RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS |
04/03/894 March 1989 | FULL ACCOUNTS MADE UP TO 31/03/88 |
03/03/893 March 1989 | Resolutions |
03/03/893 March 1989 | Resolutions |
03/03/893 March 1989 | Resolutions |
03/03/893 March 1989 | RE DEED OF SURRENDER 060289 |
03/03/893 March 1989 | REDUCTION OF ISSUED CAPITAL 060289 |
03/03/893 March 1989 | Resolutions |
28/03/8828 March 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/03/882 March 1988 | REGISTERED OFFICE CHANGED ON 02/03/88 FROM: HAMPDEN HOUSE HITCHIN ROAD ARLESLEY BEDFORDSHIRE SG15 6R7 |
02/03/882 March 1988 | AUDITOR'S RESIGNATION |
02/03/882 March 1988 | NOTICE OF RESOLUTION REMOVING AUDITOR |
17/02/8817 February 1988 | COMPANY NAME CHANGED ANGLIA HANDLING SERVICES (B.W.) LIMITED CERTIFICATE ISSUED ON 18/02/88 |
28/01/8828 January 1988 | Memorandum and Articles of Association |
28/01/8828 January 1988 | Memorandum and Articles of Association |
28/01/8828 January 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/01/8825 January 1988 | ALTER MEM AND ARTS 19/11/87 |
25/01/8825 January 1988 | ALTER MEM AND ARTS 130281 |
10/12/8710 December 1987 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/876 October 1987 | RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS |
25/09/8725 September 1987 | FULL ACCOUNTS MADE UP TO 31/03/87 |
25/06/8725 June 1987 | NEW DIRECTOR APPOINTED |
25/06/8725 June 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/04/8711 April 1987 | NEW DIRECTOR APPOINTED |
23/02/8723 February 1987 | DIRECTOR RESIGNED |
03/12/863 December 1986 | RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS |
01/12/861 December 1986 | FULL ACCOUNTS MADE UP TO 31/03/86 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANGLIA HANDLING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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