PRO HANDLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Total exemption full accounts made up to 2024-06-30 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/01/2431 January 2024 | Change of share class name or designation |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-06-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-11-18 with updates |
09/08/239 August 2023 | Termination of appointment of Gavin James Hunt as a director on 2023-05-19 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-18 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
18/11/2118 November 2021 | Confirmation statement made on 2021-11-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 084967220001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | DIRECTOR APPOINTED MR GEOFFREY JOHN HUNT |
26/09/1726 September 2017 | DIRECTOR APPOINTED MR LEWIS JOHN HUNT |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL HUNT / 04/05/2017 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JOY MASON / 04/05/2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
02/05/172 May 2017 | 01/07/16 STATEMENT OF CAPITAL GBP 200 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 63 BATTENHALL ROAD WORCESTER WR5 2BP |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | DIRECTOR APPOINTED GAVIN HUNT |
08/06/158 June 2015 | 27/05/15 STATEMENT OF CAPITAL GBP 150 |
26/05/1526 May 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/01/156 January 2015 | PREVEXT FROM 30/04/2014 TO 30/06/2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 25 REDCLIFFE STREET 25 REDCLIFFE STREET WORCESTER WR3 7AP |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
04/06/134 June 2013 | COMPANY NAME CHANGED MFG 2013 LIMITED CERTIFICATE ISSUED ON 04/06/13 |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAYES |
29/05/1329 May 2013 | DIRECTOR APPOINTED REBECCA JOY MASON |
29/05/1329 May 2013 | DIRECTOR APPOINTED CAROL HUNT |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM TYTHE HOUSE 20-21 THE TYTHING WORCESTER WR1 4HD UNITED KINGDOM |
23/05/1323 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/04/1319 April 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