MECHANICAL HANDLING ASSURED LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

30/12/2330 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/02/239 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Registration of charge 084052960001, created on 2022-05-17

View Document

11/05/2211 May 2022 Notification of Certs Assured Holdings Limited as a person with significant control on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Cessation of James Bolger as a person with significant control on 2022-05-11

View Document

10/05/2210 May 2022 Registered office address changed from 29 Calverton Grove Birmingham B43 5SD to Office 2, Tweed House Park Lane Swanley BR8 8DT on 2022-05-10

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/12/2117 December 2021 Appointment of Ms Julie Mannion as a secretary on 2021-12-17

View Document

17/12/2117 December 2021 Change of details for Mr Neil Anson as a person with significant control on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

07/03/207 March 2020 DISS40 (DISS40(SOAD))

View Document

06/03/206 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information