ANGLIA HANDLING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Purchase of own shares.

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Director's details changed for Philip Stephen Acton on 2023-10-23

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-10-12

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

24/10/2324 October 2023 Secretary's details changed for Mr Kenneth James Logue on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Kenneth James Logue as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Alan Jefferies on 2023-10-23

View Document

23/10/2323 October 2023 Termination of appointment of David Elleman as a director on 2023-10-12

View Document

23/10/2323 October 2023 Director's details changed for Mr Kenneth James Logue on 2023-10-23

View Document

30/05/2330 May 2023 Second filing of Confirmation Statement dated 2022-01-19

View Document

24/05/2324 May 2023 Cessation of Mid-Anglia Project Engineering Limited as a person with significant control on 2021-11-02

View Document

23/05/2323 May 2023 Notification of Kenneth Logue as a person with significant control on 2021-11-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

15/02/1915 February 2019 CESSATION OF JOHN DAVID GLYN HICKS AS A PSC

View Document

08/02/198 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR MIRIAM HICKS

View Document

05/09/185 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAHAM BURGESS / 15/07/2011

View Document

20/01/1520 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 26/03/13 STATEMENT OF CAPITAL GBP 37000

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN ACTON / 01/02/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/01/1220 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MR MARK GRAHAM BURGESS

View Document

28/01/1128 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID GLYN HICKS / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELLEMAN / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JEFFERIES / 29/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STEPHEN ACTON / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ACTON / 05/01/2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; NO CHANGE OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLEMAN / 05/01/2009

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0327 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: 140 SHORTMEAD STREET BIGGLESWADE BEDFORDSHIRE SG18 0BH

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 Resolutions

View Document

21/06/9421 June 1994 Resolutions

View Document

21/06/9421 June 1994 ALTER MEM AND ARTS 15/06/94

View Document

21/08/9321 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/08/9116 August 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

09/08/909 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/08/909 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 REDUCTION OF ISSUED CAPITAL

View Document

11/12/8911 December 1989 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 100000/ 21016

View Document

11/10/8911 October 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/03/894 March 1989 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/893 March 1989 Resolutions

View Document

03/03/893 March 1989 Resolutions

View Document

03/03/893 March 1989 Resolutions

View Document

03/03/893 March 1989 RE DEED OF SURRENDER 060289

View Document

03/03/893 March 1989 REDUCTION OF ISSUED CAPITAL 060289

View Document

03/03/893 March 1989 Resolutions

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: HAMPDEN HOUSE HITCHIN ROAD ARLESLEY BEDFORDSHIRE SG15 6R7

View Document

02/03/882 March 1988 AUDITOR'S RESIGNATION

View Document

02/03/882 March 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED ANGLIA HANDLING SERVICES (B.W.) LIMITED CERTIFICATE ISSUED ON 18/02/88

View Document

28/01/8828 January 1988 Memorandum and Articles of Association

View Document

28/01/8828 January 1988 Memorandum and Articles of Association

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/01/8825 January 1988 ALTER MEM AND ARTS 19/11/87

View Document

25/01/8825 January 1988 ALTER MEM AND ARTS 130281

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 RETURN MADE UP TO 07/08/87; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/06/8725 June 1987 NEW DIRECTOR APPOINTED

View Document

25/06/8725 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

23/02/8723 February 1987 DIRECTOR RESIGNED

View Document

03/12/863 December 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information