STANLEY 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
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

19/07/2319 July 2023 Cessation of Norman Stanley (Mechanical Handling) Limited as a person with significant control on 2022-05-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Notification of Stanley Group Holdings Limited as a person with significant control on 2022-05-26

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

20/10/2220 October 2022 Termination of appointment of Robert Anthony Stanley as a director on 2022-05-26

View Document

20/10/2220 October 2022 Cessation of Robert Anthony Stanley as a person with significant control on 2022-05-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 009677130002

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/01/2031 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/02/2019

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / NORMAN STANLEY (MECHANICAL HANDLING) LIMITED / 15/05/2018

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY STANLEY

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / NORMAN STANLEY (MECHANICAL HANDLING) LIMITED / 28/02/2018

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER HALL WALSHE

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAYNE

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 009677130001

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / NORMAN STANLEY (MECHANICAL HANDLING) LIMITED / 05/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL NUGENT / 05/03/2018

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 14 ACCOMMODATION ROAD LONDON NW11 8EP ENGLAND

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 20/04/17 STATEMENT OF CAPITAL GBP 200100

View Document

19/05/1719 May 2017 ADOPT ARTICLES 20/04/2017

View Document

19/05/1719 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR ALEXANDER PAUL PAYNE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 DIRECTOR APPOINTED MR HARRY MICHAEL NUGENT

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM UNIT 1 SOVEREIGN PARK LAPORTE WAY LUTON BEDFORDSHIRE LU4 8EL ENGLAND

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 48 COLDHARBOUR LANE HARPENDEN HERTFORDSHIRE AL5 4UR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/05/1013 May 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANTHONY STANLEY / 31/01/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/04/093 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/093 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 48 COLDHARBOUR LANE HARPENDEN HERTS. AL5 4UR

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY JOSEPHINE STANLEY

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

26/02/0426 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 SECRETARY RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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 documents registered before 1 January 1995

View Document

16/03/9416 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/06/9310 June 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/03/9224 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

02/12/912 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

14/03/8914 March 1989 RETURN MADE UP TO 04/03/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

27/05/8727 May 1987 RETURN MADE UP TO 17/11/86; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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