COOPER SPECIALISED 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
21/03/2521 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

30/12/2430 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

13/12/2213 December 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

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 25/03/2021

View Document

26/03/2126 March 2021 PSC'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 25/03/2021

View Document

26/03/2126 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 25/03/2021

View Document

26/03/2126 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 25/03/2021

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 11/03/2020

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 11/03/2020

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COOPER GROUP HOLDINGS LIMITED

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MRS MANDY SARAH COOPER / 01/02/2018

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY COOPER / 01/02/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROONEY

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS MANDY SARAH COOPER

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/12/1617 December 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

10/02/1610 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053548450006

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053548450005

View Document

17/11/1517 November 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

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR ANTHONY ROONEY

View Document

08/02/138 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/02/117 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/1023 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/12/0812 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS; AMEND

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/081 March 2008 COMPANY NAME CHANGED SMV RENTALS LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 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