HANDLING AND STORAGE EQUIPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-25 with updates

View Document

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

View Accounts

22/03/2422 March 2024 Statement of capital on 2024-02-23

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

24/11/2224 November 2022 Second filing of Confirmation Statement dated 2021-10-25

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI0071220006

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOGAN

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM BLARIS INDUSTRIAL ESTATE ALTONA ROAD LISBURN CO ANTRIM BT27 5QB

View Document

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

View Accounts

08/02/198 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 500100

View Document

05/02/195 February 2019 ADOPT ARTICLES 28/01/2019

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.V.G.S. HOLDINGS LIMITED

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOGAN / 21/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBIN ALEXANDER / 21/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MEGRATH / 21/06/2017

View Document

06/07/176 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ALEXANDER / 21/06/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / A.V.G.S. HOLDINGS LIMITED / 20/09/2016

View Document

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

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 SECRETARY APPOINTED MR PETER ALEXANDER

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MR PETER ALEXANDER

View Document

18/07/1618 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY GARY WARKE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR GARY WARKE

View Document

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

View Accounts

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

20/08/1420 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/07/132 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 AUDITOR'S RESIGNATION

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/06/1127 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBIN ALEXANDER / 23/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEPHEN WARKE / 23/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MEGRATH / 23/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LOGAN / 23/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON / 23/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

16/08/0916 August 2009 31/03/09 ANNUAL ACCTS

View Document

10/07/0910 July 2009 23/06/09 ANNUAL RETURN SHUTTLE

View Document

26/08/0826 August 2008 31/03/08 ANNUAL ACCTS

View Document

27/06/0827 June 2008 23/06/08 ANNUAL RETURN SHUTTLE

View Document

31/12/0731 December 2007 31/03/07 ANNUAL ACCTS

View Document

23/07/0723 July 2007 23/06/07 ANNUAL RETURN SHUTTLE

View Document

11/12/0611 December 2006 31/03/06 ANNUAL ACCTS

View Document

28/07/0628 July 2006 23/06/06 ANNUAL RETURN SHUTTLE

View Document

03/02/063 February 2006 31/03/05 ANNUAL ACCTS

View Document

04/07/054 July 2005 23/06/05 ANNUAL RETURN SHUTTLE

View Document

04/07/054 July 2005 CHANGE OF DIRS/SEC

View Document

21/12/0421 December 2004 31/03/04 ANNUAL ACCTS

View Document

17/08/0417 August 2004 23/06/04 ANNUAL RETURN SHUTTLE

View Document

10/02/0410 February 2004 31/03/03 ANNUAL ACCTS

View Document

09/07/039 July 2003 CHANGE OF DIRS/SEC

View Document

05/07/035 July 2003 23/06/03 ANNUAL RETURN SHUTTLE

View Document

20/02/0320 February 2003 AUDITOR RESIGNATION

View Document

16/12/0216 December 2002 31/03/02 ANNUAL ACCTS

View Document

26/06/0226 June 2002 23/06/02 ANNUAL RETURN SHUTTLE

View Document

29/11/0129 November 2001 31/03/01 ANNUAL ACCTS

View Document

22/06/0122 June 2001 23/06/01 ANNUAL RETURN SHUTTLE

View Document

08/02/018 February 2001 31/03/00 ANNUAL ACCTS

View Document

23/06/0023 June 2000 23/06/00 ANNUAL RETURN SHUTTLE

View Document

05/02/005 February 2000 31/03/99 ANNUAL ACCTS

View Document

03/07/993 July 1999 23/06/99 ANNUAL RETURN SHUTTLE

View Document

30/01/9930 January 1999 31/03/98 ANNUAL ACCTS

View Document

15/06/9815 June 1998 23/06/98 ANNUAL RETURN SHUTTLE

View Document

27/05/9827 May 1998 CHANGE OF DIRS/SEC

View Document

27/05/9827 May 1998 CHANGE OF DIRS/SEC

View Document

27/05/9827 May 1998 CHANGE OF DIRS/SEC

View Document

08/02/988 February 1998 31/03/97 ANNUAL ACCTS

View Document

02/07/972 July 1997 23/06/97 ANNUAL RETURN SHUTTLE

View Document

17/12/9617 December 1996 31/03/96 ANNUAL ACCTS

View Document

17/06/9617 June 1996 23/06/96 ANNUAL RETURN SHUTTLE

View Document

04/01/964 January 1996 31/03/95 ANNUAL ACCTS

View Document

13/06/9513 June 1995 23/06/95 ANNUAL RETURN SHUTTLE

View Document

02/02/952 February 1995 31/03/94 ANNUAL ACCTS

View Document

16/08/9416 August 1994 CHANGE IN SIT REG ADD

View Document

15/06/9415 June 1994 23/06/94 ANNUAL RETURN SHUTTLE

View Document

19/02/9419 February 1994 31/03/93 ANNUAL ACCTS

View Document

03/02/943 February 1994 CHANGE OF DIRS/SEC

View Document

20/12/9320 December 1993 PARS RE MORTAGE

View Document

16/07/9316 July 1993 23/06/92 ANNUAL RETURN FORM

View Document

16/06/9316 June 1993 23/06/93 ANNUAL RETURN SHUTTLE

View Document

08/03/938 March 1993 31/03/92 ANNUAL ACCTS

View Document

16/09/9216 September 1992 31/03/91 ANNUAL ACCTS

View Document

04/08/924 August 1992 23/06/91 ANNUAL RETURN FORM

View Document

13/02/9213 February 1992 NOTICE OF INTS OUTSIDE UK

View Document

09/08/919 August 1991 31/03/90 ANNUAL ACCTS

View Document

24/06/9124 June 1991 23/06/90 ANNUAL RETURN

View Document

26/07/9026 July 1990 NOT OF INTS OUTSIDE UK

View Document

20/06/9020 June 1990 31/03/89 ANNUAL ACCTS

View Document

15/02/9015 February 1990 23/03/89 ANNUAL RETURN

View Document

15/02/9015 February 1990 CHANGE OF DIRS/SEC

View Document

02/06/892 June 1989 31/03/88 ANNUAL ACCTS

View Document

16/02/8916 February 1989 23/03/88 ANNUAL RETURN

View Document

24/10/8824 October 1988 CHANGE OF DIRS/SEC

View Document

18/08/8818 August 1988 31/03/87 ANNUAL ACCTS

View Document

06/08/886 August 1988 CHANGE OF DIRS/SEC

View Document

23/02/8823 February 1988 31/12/87 ANNUAL RETURN

View Document

12/05/8712 May 1987 31/12/86 ANNUAL RETURN

View Document

12/03/8712 March 1987 31/03/86 ANNUAL ACCTS

View Document

16/12/8616 December 1986 PARS RE MORTAGE

View Document

28/04/8628 April 1986 31/12/85 ANNUAL RETURN

View Document

19/03/8619 March 1986 31/03/85 ANNUAL ACCTS

View Document

07/11/857 November 1985 31/12/84 ANNUAL RETURN

View Document

02/03/852 March 1985 31/03/84 ANNUAL ACCTS

View Document

21/03/8421 March 1984 31/12/83 ANNUAL RETURN

View Document

25/03/8325 March 1983 PARS RE MORTAGE

View Document

01/02/831 February 1983 31/12/82 ANNUAL RETURN

View Document

24/06/8224 June 1982 PARTICULARS RE DIRECTORS

View Document

20/05/8220 May 1982 NOTICE OF ARD

View Document

17/02/8217 February 1982 31/12/81 ANNUAL RETURN

View Document

17/02/8217 February 1982 PARTICULARS RE DIRECTORS

View Document

17/02/8217 February 1982 PARTICULARS RE DIRECTORS

View Document

17/02/8217 February 1982 PARTICULARS RE DIRECTORS

View Document

05/02/815 February 1981 31/12/80 ANNUAL RETURN

View Document

01/02/801 February 1980 31/12/79 ANNUAL RETURN

View Document

19/02/7919 February 1979 31/12/78 ANNUAL RETURN

View Document

03/04/783 April 1978 PARTICULARS RE DIRECTORS

View Document

02/03/782 March 1978 PARS RE MORTAGE

View Document

13/02/7813 February 1978 31/12/77 ANNUAL RETURN

View Document

31/01/7831 January 1978 MORTGAGE SATISFACTION

View Document

16/02/7716 February 1977 31/12/76 ANNUAL RETURN

View Document

08/03/768 March 1976 PARTICULARS RE DIRECTORS

View Document

17/02/7617 February 1976 31/12/75 ANNUAL RETURN

View Document

23/09/7523 September 1975 SITUATION OF REG OFFICE

View Document

28/03/7528 March 1975 31/12/74 ANNUAL RETURN

View Document

18/04/7418 April 1974 PARS RE MORTAGE

View Document

19/09/7319 September 1973 PARTICULARS RE DIRECTORS

View Document

04/07/734 July 1973 31/12/73 ANNUAL RETURN

View Document

22/01/7322 January 1973 31/12/72 ANNUAL RETURN

View Document

11/05/7211 May 1972 PARTICULARS RE DIRECTORS

View Document

25/02/7225 February 1972 SIT OF REGISTER OF MEMS

View Document

21/05/7121 May 1971 31/12/71 ANNUAL RETURN

View Document

05/04/715 April 1971 SPECIAL/EXTRA RESOLUTION

View Document

05/04/715 April 1971 LETTER OF APPROVAL

View Document

01/04/711 April 1971 31/12/70 ANNUAL RETURN

View Document

24/02/7124 February 1971 PARTICULARS RE DIRECTORS

View Document

11/08/7011 August 1970 SITUATION OF REG OFFICE

View Document

26/01/7026 January 1970 31/12/69 ANNUAL RETURN

View Document

10/09/6910 September 1969 SIT OF REGISTER OF MEMS

View Document

21/08/6921 August 1969 31/12/68 ANNUAL RETURN

View Document

21/08/6921 August 1969 PARTICULARS RE DIRECTORS

View Document

21/05/6821 May 1968 PARTICULARS RE DIRECTORS

View Document

21/05/6821 May 1968 RETURN OF ALLOTS (CASH)

View Document

19/01/6819 January 1968 PARTICULARS RE DIRECTORS

View Document

22/11/6722 November 1967 STATEMENT OF NOMINAL CAP

View Document

22/11/6722 November 1967 MEMORANDUM

View Document

22/11/6722 November 1967 DECL ON COMPL ON INCORP

View Document

22/11/6722 November 1967 ARTICLES

View Document

22/11/6722 November 1967 SITUATION OF REG OFFICE

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