MAIL HANDLING INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2411 July 2024 Full accounts made up to 2023-03-31

View Document

11/07/2411 July 2024 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

20/03/2420 March 2024 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

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

View Accounts

09/12/229 December 2022 Registration of charge 032415620006, created on 2022-12-09

View Document

27/10/2227 October 2022 Registration of charge 032415620005, created on 2022-10-26

View Document

23/09/2223 September 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

11/02/2211 February 2022 Full accounts made up to 2021-09-30

View Document

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

View Accounts

30/01/2130 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032415620004

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032415620003

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR PAUL WILLIAM BROWN

View Document

07/02/197 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1817 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 65

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/12/1529 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032415620002

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/05/1412 May 2014 ADOPT ARTICLES 23/04/2014

View Document

09/05/149 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NEALE

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 77-79 FEEDER ROAD BRISTOL BS2 0TQ

View Document

19/09/1319 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032415620002

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR JONATHAN NEALE

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR GARY BARNETT

View Document

02/04/132 April 2013 02/04/13 STATEMENT OF CAPITAL GBP 72

View Document

28/03/1328 March 2013 BUY BACK AGREEMENT 11/03/2013

View Document

22/03/1322 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/138 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12

View Document

24/08/1224 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

05/10/105 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/108 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 PREVSHO FROM 31/03/2010 TO 30/09/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BARNETT / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BROWN / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RITCHIE LAWSON / 13/10/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

01/09/081 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 COMPANY NAME CHANGED MOSTLY HARMLESS LIMITED CERTIFICATE ISSUED ON 07/06/07

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 16 WEST SHRUBBERY BRISTOL AVON BS6 6TA

View Document

05/09/035 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/06/9916 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 2 ST PHILIPS ROAD BRISTOL BS2 0HH

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 RETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/11/9721 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: 2 ST PHILLIPS ROAD BRISTOL BS2 0HH

View Document

21/11/9721 November 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

23/08/9623 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information