ALISON HANDLING SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

21/07/2521 July 2025 Accounts for a small company made up to 2024-12-31

View Document

18/06/2518 June 2025 Registration of charge 029786430006, created on 2025-06-13

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MOSS / 17/06/2020

View Document

20/02/2020 February 2020 ARTICLES OF ASSOCIATION

View Document

20/02/2020 February 2020 ALTER ARTICLES 13/02/2020

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 029786430004

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029786430002

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029786430003

View Document

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/02/198 February 2019 ADOPT ARTICLES 30/01/2019

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029786430001

View Document

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

05/09/175 September 2017 CESSATION OF DAVID MITCHELL PEGGIE AS A PSC

View Document

05/09/175 September 2017 CESSATION OF BUSINESS GROWTH FUND PLC AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PPS EQUIPMENT HOLDINGS LTD

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MOSS / 24/02/2017

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLYNN

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAWLEY

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD TUTT / 24/02/2017

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029786430003

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MR JEREMY EDWARD TUTT

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY ALISON DEARDEN

View Document

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY HAWLEY / 01/08/2015

View Document

22/11/1522 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

22/11/1522 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHAEL DEARDEN / 01/08/2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR JEREMY EDWARD TUTT

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY TUTT

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM ANDREA HOUSE FRECKLETON ROAD KIRKHAM PRESTON LANCS PR4 3RB

View Document

09/09/159 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029786430002

View Document

17/08/1517 August 2015 ADOPT ARTICLES 28/07/2015

View Document

17/08/1517 August 2015 LOAN AGREEMENT ETC 28/07/2015

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029786430001

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR DAVID MITCHELL PEGGIE

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS JOANNE ELIZABETH MOSS

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ANDREW JOHN FLYNN

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR JEREMY EDWARD TUTT

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEARDEN

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAWLEY / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHAEL DEARDEN / 03/06/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEARDEN / 03/06/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEARDEN / 01/05/2015

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ALISON RACHAEL DEARDEN / 01/05/2015

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHAEL DEARDEN / 01/05/2015

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/10/1222 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/10/1120 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DEARDEN / 01/08/2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEARDEN / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RACHAEL DEARDEN / 01/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HAWLEY / 01/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 ISS 49 SHARES AT £1 05/04/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: FRECKLETON ROAD KIRKHAM PRESTON LANCASHIRE PR4 3RB

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: HOLLAND HOUSE 1 OAKFIELD SALE CHESHIRE M33 1NB

View Document

10/10/0310 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 COMPANY NAME CHANGED ALISON DEARDEN HANDLING SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

10/07/9810 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 13/10/95; 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

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/9419 October 1994 SECRETARY RESIGNED

View Document

13/10/9413 October 1994 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