STANTONE MECHANICAL 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
25/06/2525 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-04-19 with updates

View Document

02/05/252 May 2025 Change of details for Mrs Lisa Dawn Martin as a person with significant control on 2025-05-01

View Document

02/05/252 May 2025 Change of details for Mr Nigel Robert Martin as a person with significant control on 2025-05-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-19 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/05/2219 May 2022 Director's details changed for Mrs Lisa Dawn Martin on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Nigel Robert Martin as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mrs Lisa Dawn Martin as a person with significant control on 2022-05-19

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/07/2015 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

09/05/199 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/07/1825 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA DAWN MARTIN / 04/10/2017

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROBERT MARTIN / 04/10/2017

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/05/175 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/04/1629 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MRS LISA DAWN MARTIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006840180007

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006840180006

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006840180005

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006840180004

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN HALL

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR NIGEL ROBERT MARTIN

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY EMMA HOLDEN

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN HALL / 25/04/2014

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL / 25/04/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MISS EMMA LOUISE HOLDEN

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN HALL / 24/04/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL / 24/04/2014

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MRS SUSAN ANN HALL

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKWORTH

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BARKWORTH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

23/09/1323 September 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1323 September 2013 23/09/13 STATEMENT OF CAPITAL GBP 125

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006840180005

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 006840180004

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/08/126 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/05/1210 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HALL / 19/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BARKWORTH / 19/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/05/0523 May 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ARTICLES OF ASSOCIATION

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 £ IC 3061/396 30/07/02 £ SR 2665@1=2665

View Document

31/10/0231 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0231 October 2002 £ IC 396/250 30/07/02 £ SR 146@1=146

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/09/009 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/007 June 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/05/9819 May 1998 RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

13/05/9613 May 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 £ IC 5450/2931 18/01/96 £ SR 2519@1=2519

View Document

17/02/9617 February 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 18/01/96

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 19/04/95; FULL LIST 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 documents registered before 1 January 1995

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/05/9411 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/06/9323 June 1993 POS 28/04/93

View Document

23/06/9323 June 1993 £ IC 8050/5380 28/04/93 £ SR 2670@1=2670

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 19/04/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 ADOPT MEM AND ARTS 31/03/93

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

06/11/916 November 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 RETURN MADE UP TO 24/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/02/8921 February 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

14/04/8814 April 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/11/863 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

21/02/6121 February 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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