INDEPENDENT HANDLING SOLUTIONS LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

22/10/2322 October 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

03/11/223 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

04/05/164 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/03/1420 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 SECRETARY APPOINTED MR MARTIN JOSEPH WHELAN

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES

View Document

18/11/1218 November 2012 REGISTERED OFFICE CHANGED ON 18/11/2012 FROM SWEETBRIAR COTTAGE IRELAND ROAD STARBOTTON SKIPTON NORTH YORKSHIRE BD23 5HY ENGLAND

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, SECRETARY COLIN HARVEY

View Document

18/11/1218 November 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HARVEY

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR BENEDICT BONSALL

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JAMES HARVEY / 01/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES HARVEY / 01/03/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH WHELAN / 01/03/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GREGORY JONES / 01/03/2011

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SHARP / 01/03/2011

View Document

19/03/1119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/03/1119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT NOEL LYTTON BONSALL / 01/03/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 243 MOORTHORPE WAY OLWTHORPE SHEFFIELD SOUTH YORKSHIRE S20 6PB ENGLAND

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSEPH WHELAN / 26/01/2011

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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