HEAVY DUTY MATERIAL HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
09/04/259 April 2025 | Cessation of Gordon Edward Hartley as a person with significant control on 2023-12-31 |
09/04/259 April 2025 | Cessation of Jake Ryan Hartley as a person with significant control on 2025-01-15 |
03/03/253 March 2025 | Termination of appointment of Jake Ryan Hartley as a director on 2025-01-15 |
03/03/253 March 2025 | Second filing of Confirmation Statement dated 2024-12-11 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
30/07/2430 July 2024 | Registered office address changed from Archwood House 46-48 Long Street Middleton Manchester M24 6UQ United Kingdom to 11 Warwick Road Old Trafford Stretford Manchester M16 0QQ on 2024-07-30 |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-11 with no updates |
09/01/249 January 2024 | Change of details for Mr David Gordon Hartley as a person with significant control on 2023-12-31 |
09/01/249 January 2024 | Termination of appointment of Gordon Edward Hartley as a director on 2023-12-31 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
23/04/1823 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
22/09/1722 September 2017 | PSC'S CHANGE OF PARTICULARS / MR GORDON EDWARD HARTLEY / 22/09/2017 |
22/09/1722 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JASON CARTER |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR STEPHEN JASON CARTER |
13/12/1613 December 2016 | COMPANY NAME CHANGED HEAVY DUTY HANDLING LIMITED CERTIFICATE ISSUED ON 13/12/16 |
12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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