ADVANCED HANDLING & STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Second filing of Confirmation Statement dated 2022-10-01

View Document

14/10/2214 October 2022 Cessation of Christopher Andrew Moody as a person with significant control on 2022-09-29

View Document

14/10/2214 October 2022 Notification of Lutterington Holdings Limited as a person with significant control on 2022-09-29

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

14/10/2214 October 2022 Cessation of Caron Moody as a person with significant control on 2022-09-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/12/209 December 2020 30/06/20 UNAUDITED ABRIDGED

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026508460010

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 30/06/19 UNAUDITED ABRIDGED

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MOODY / 24/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MRS CARON MOODY / 24/07/2019

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW MOODY / 24/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON MOODY / 24/07/2019

View Document

24/07/1924 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CARON MOODY / 24/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026508460009

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026508460008

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026508460007

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/07/1621 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/10/153 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM LUTTERINGTON COTTAGE LUTTERINGTON LANE HUMMERBECK WEST AUCKLAND COUNTY DURHAM DL14 9PP

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/10/1219 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

19/06/1219 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/10/1114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON MOODY / 01/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW MOODY / 01/10/2009

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MRS CARON MOODY

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 43 CONISCLIFFE ROAD DARLINGTON CO DURHAM DL3 7EH

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/04/0727 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

12/12/0212 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/9622 August 1996 ACC. REF. DATE SHORTENED FROM 31/08/96 TO 30/06/96

View Document

13/05/9613 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 02/10/95; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

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

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94

View Document

01/12/931 December 1993 EXEMPTION FROM APPOINTING AUDITORS 15/11/93

View Document

01/12/931 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/9221 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 02/10/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/12/9120 December 1991 Memorandum and Articles of Association

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9120 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 REGISTERED OFFICE CHANGED ON 20/12/91 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

20/12/9120 December 1991 ALTER MEM AND ARTS 18/11/91

View Document

29/11/9129 November 1991 COMPANY NAME CHANGED LOCKPORT LIMITED CERTIFICATE ISSUED ON 02/12/91

View Document

02/10/912 October 1991 Incorporation

View Document

02/10/912 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information