MECHANICAL HANDLING ASSURED LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Micro company accounts made up to 2023-09-30 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-11 with no updates |
30/12/2330 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
09/02/239 February 2023 | Certificate of change of name |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
18/05/2218 May 2022 | Registration of charge 084052960001, created on 2022-05-17 |
11/05/2211 May 2022 | Notification of Certs Assured Holdings Limited as a person with significant control on 2022-05-11 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
11/05/2211 May 2022 | Cessation of James Bolger as a person with significant control on 2022-05-11 |
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 |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
17/12/2117 December 2021 | Appointment of Ms Julie Mannion as a secretary on 2021-12-17 |
17/12/2117 December 2021 | Change of details for Mr Neil Anson as a person with significant control on 2021-12-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
06/03/206 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/01/1931 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/03/1424 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
15/03/1315 March 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
15/02/1315 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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