HERTS MECHANICAL HANDLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | All of the property or undertaking no longer forms part of charge 1 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-09 with updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
05/09/235 September 2023 | Total exemption full accounts made up to 2023-03-31 |
17/05/2317 May 2023 | Registration of charge 046534920003, created on 2023-05-16 |
09/05/239 May 2023 | Particulars of variation of rights attached to shares |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Sub-division of shares on 2023-03-21 |
09/05/239 May 2023 | Change of share class name or designation |
09/05/239 May 2023 | Resolutions |
09/05/239 May 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with updates |
22/03/2322 March 2023 | Change of details for Mr Simon Howell as a person with significant control on 2023-03-21 |
17/03/2317 March 2023 | Appointment of Mr Paul Tolworthy as a director on 2023-03-17 |
11/12/2211 December 2022 | Registered office address changed from Unit 1 (First Floor) Grovelands Business Centre, Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7TE to Unit 5 Crowbush Farm Luton Road Toddington Dunstable LU5 6HU on 2022-12-11 |
03/10/223 October 2022 | Purchase of own shares. |
28/09/2228 September 2022 | Current accounting period extended from 2022-09-30 to 2023-03-31 |
28/09/2228 September 2022 | Change of details for Mr Simon Howell as a person with significant control on 2022-08-17 |
09/05/229 May 2022 | Termination of appointment of Simon Howell as a director on 2022-05-09 |
07/10/217 October 2021 | Appointment of Mr Richard Justin Farrington Smith as a director on 2021-10-07 |
07/10/217 October 2021 | Termination of appointment of Richard Justin Farrington Smith as a director on 2021-10-07 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
02/05/212 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER TYRELL / 30/11/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
05/08/195 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER TYRELL / 02/08/2018 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | VARYING SHARE RIGHTS AND NAMES |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046534920002 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 25/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/02/1619 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/03/157 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 04/03/2015 |
06/02/156 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
16/09/1416 September 2014 | DIRECTOR APPOINTED MR SIMON HOWELL |
05/09/145 September 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA TYRELL |
05/09/145 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SANDRA TYRELL |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROLLINSON |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM VIKING HOUSE 79 SWALLOWDALE LANE HEMEL HEMPSTEAD HERTS HP2 7EA |
07/08/147 August 2014 | DIRECTOR APPOINTED MR PAUL EDWARD ROLLINSON |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
05/02/145 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
19/08/1119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH |
17/02/1117 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA TYRELL / 07/02/2011 |
07/02/117 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 8 BRICKFIELDS FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QA |
26/05/1026 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 01/01/2010 |
05/02/105 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TYRELL / 01/01/2010 |
17/12/0917 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA TYRELL / 02/12/2009 |
17/12/0917 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 02/12/2009 |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | PREVEXT FROM 31/03/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY |
01/12/081 December 2008 | VARYING SHARE RIGHTS AND NAMES |
01/12/081 December 2008 | MEMORANDUM OF ASSOCIATION |
18/09/0818 September 2008 | DIRECTOR APPOINTED SANDRA TYRELL |
01/02/081 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/02/081 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/03/073 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
09/01/079 January 2007 | NEW DIRECTOR APPOINTED |
12/09/0612 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
19/03/0419 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 14A FIRST FLOOR LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HL |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
11/02/0311 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | DIRECTOR RESIGNED |
31/01/0331 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HERTS MECHANICAL HANDLING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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