SPECIALISED UNIT HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

01/01/241 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Termination of appointment of Glenda Doreen Grant as a secretary on 2021-08-29

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/01/223 January 2022 Termination of appointment of Glenda Doreen Grant as a director on 2021-08-29

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM FAULKNER HOUSE VICTORIA STRET ST ALBANS HERTFORDSHIRE AL1 3SE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/06/158 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/06/154 June 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/08/1322 August 2013 SECOND FILING WITH MUD 31/03/13 FOR FORM AR01

View Document

12/04/1312 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: GREENLEA PARK PRINCE GEORGES ROAD LONDON SW19 2PT

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/05/0327 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 31/03/01; NO CHANGE OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9627 September 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 VARYING SHARE RIGHTS AND NAMES 11/02/93

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

18/04/9118 April 1991 DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

09/04/919 April 1991 S386 DISP APP AUDS 14/03/91

View Document

19/06/9019 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/06/896 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 RETURN MADE UP TO 02/06/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/07/864 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/04/8428 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

22/11/8322 November 1983 SHARE CAPITAL

View Document

19/11/8319 November 1983 ALLOTMENT OF SHARES

View Document

08/10/838 October 1983 ANNUAL RETURN MADE UP TO 02/09/83

View Document

05/02/815 February 1981 ALLOTMENT OF SHARES

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