HERTS MECHANICAL HANDLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 All of the property or undertaking no longer forms part of charge 1

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Registration of charge 046534920003, created on 2023-05-16

View Document

09/05/239 May 2023 Particulars of variation of rights attached to shares

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Sub-division of shares on 2023-03-21

View Document

09/05/239 May 2023 Change of share class name or designation

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

22/03/2322 March 2023 Change of details for Mr Simon Howell as a person with significant control on 2023-03-21

View Document

17/03/2317 March 2023 Appointment of Mr Paul Tolworthy as a director on 2023-03-17

View Document

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

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

28/09/2228 September 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

28/09/2228 September 2022 Change of details for Mr Simon Howell as a person with significant control on 2022-08-17

View Document

09/05/229 May 2022 Termination of appointment of Simon Howell as a director on 2022-05-09

View Document

07/10/217 October 2021 Appointment of Mr Richard Justin Farrington Smith as a director on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of Richard Justin Farrington Smith as a director on 2021-10-07

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/05/212 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR PETER TYRELL / 30/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER TYRELL / 02/08/2018

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046534920002

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 25/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/03/157 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 04/03/2015

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1416 September 2014 DIRECTOR APPOINTED MR SIMON HOWELL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA TYRELL

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA TYRELL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROLLINSON

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM VIKING HOUSE 79 SWALLOWDALE LANE HEMEL HEMPSTEAD HERTS HP2 7EA

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR PAUL EDWARD ROLLINSON

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA TYRELL / 07/02/2011

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM UNIT 8 BRICKFIELDS FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7QA

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SMITH / 01/01/2010

View Document

05/02/105 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA TYRELL / 01/01/2010

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA TYRELL / 02/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL TYRELL / 02/12/2009

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

01/12/081 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/081 December 2008 MEMORANDUM OF ASSOCIATION

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED SANDRA TYRELL

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 14A FIRST FLOOR LAWN LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9HL

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 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