HANDLING SERVICES LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

04/05/244 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

02/04/142 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL KIERON BARBER / 15/02/2012

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/02/1019 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

06/08/996 August 1999 COMPANY NAME CHANGED
J G C LIMITED
CERTIFICATE ISSUED ON 09/08/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

19/03/9819 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 25/02/98

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 SECRETARY RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 COMPANY NAME CHANGED
SPEED 6778 LIMITED
CERTIFICATE ISSUED ON 09/03/98

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM:
6/8 UNDERWOOD STREET
LONDON
N1 7JQ

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information