TOTAL AVIATION HANDLING RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-10-30

View Document

31/07/2431 July 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM PRIAM HOUSE FIRE FLY AVENUE SWINDON SN2 2EH ENGLAND

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD WILKES / 28/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MS VANESSA LORRAINE SPENCER / 28/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD WILKES / 28/08/2018

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 HOOK HOOK WOOTTON BASSETT SWINDON SN4 8EA

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA LORRAINE SPENCER / 28/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MS VANESSA LORRAINE SPENCER / 31/12/2017

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

22/02/1622 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 PREVEXT FROM 31/03/2015 TO 31/07/2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JON MORGAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEAVIS

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/02/1312 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 05/02/12 STATEMENT OF CAPITAL GBP 113

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BEAVIS / 06/07/2012

View Document

06/07/126 July 2012 05/02/12 STATEMENT OF CAPITAL GBP 113

View Document

07/02/127 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR MALCOLM BEAVIS

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 01/04/10 STATEMENT OF CAPITAL GBP 105

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD WILKES / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LORRAINE SPENCER / 06/04/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 4 LAMBERT CLOSE SWINDON WILTSHIRE SN5 8NY

View Document

01/04/101 April 2010 DIRECTOR APPOINTED JON PETER MORGAN

View Document

03/03/103 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD WILKES / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LORRAINE SPENCER / 04/11/2009

View Document

05/11/095 November 2009 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LORRAINE SPENCER / 04/11/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILKES / 18/06/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 2 LINDEN COURT, HOLBROOK WAY SWINDON WILTSHIRE SN1 1BE

View Document

07/03/087 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

04/02/084 February 2008 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