TRACTION HANDLING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Particulars of variation of rights attached to shares

View Document

11/12/2411 December 2024 Change of share class name or designation

View Document

11/12/2411 December 2024 Memorandum and Articles of Association

View Document

11/12/2411 December 2024 Resolutions

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Notification of Clair Bingham as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Change of details for Mr Mark Steven Bingham as a person with significant control on 2023-02-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Registered office address changed from Fairview House Norbriggs Road Chesterfield S43 3BT United Kingdom to 123 Saltergate Chesterfield S40 1NH on 2022-09-22

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/07/215 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MISS MOLLY BINGHAM

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

23/07/1923 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

04/10/174 October 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

25/08/1725 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104075780002

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104075780001

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MR GEORGE BINGHAM

View Document

03/10/163 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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