DIRECT MATERIAL HANDLING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2023-08-31 |
31/05/2431 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
06/02/236 February 2023 | Total exemption full accounts made up to 2021-08-31 |
06/02/236 February 2023 | Confirmation statement made on 2022-12-01 with no updates |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
23/02/2223 February 2022 | Compulsory strike-off action has been discontinued |
22/02/2222 February 2022 | Change of details for Stefan Andrew Wilson as a person with significant control on 2020-11-25 |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | First Gazette notice for compulsory strike-off |
17/02/2217 February 2022 | Confirmation statement made on 2021-12-01 with no updates |
17/02/2217 February 2022 | Notification of Stefan Andrew Wilson as a person with significant control on 2020-11-25 |
17/02/2217 February 2022 | Termination of appointment of Lesley Clare as a secretary on 2022-02-17 |
17/02/2217 February 2022 | Cessation of Lesley Clare as a person with significant control on 2020-11-25 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/03/2019 March 2020 | DIRECTOR APPOINTED STEFAN ANDREW WILSON |
19/03/2019 March 2020 | DIRECTOR APPOINTED MISS DOMIQUE ELIZABETH NOLAN-WILSON |
19/03/2019 March 2020 | DIRECTOR APPOINTED MR RHONE CONNOR JOSEPH NOLAN |
19/03/2019 March 2020 | SECRETARY APPOINTED MRS LESLEY CLARE |
19/03/2019 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
19/03/2019 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
19/03/2019 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100 |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LESLEY CLARE |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
04/03/204 March 2020 | 24/02/20 STATEMENT OF CAPITAL GBP 100.00 |
28/02/2028 February 2020 | ADOPT ARTICLES 24/02/2020 |
17/12/1917 December 2019 | PREVEXT FROM 28/03/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/07/193 July 2019 | 28/03/18 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 33A OLYMPIA STREET BURNLEY LANCASHIRE BB10 4EW |
26/06/1926 June 2019 | REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT 2 MEADOW STREET MEADOW STREET BURNLEY BB11 1NF ENGLAND |
15/06/1915 June 2019 | DISS40 (DISS40(SOAD)) |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
08/06/198 June 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/05/1921 May 2019 | FIRST GAZETTE |
20/12/1820 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
30/08/1830 August 2018 | 29/03/17 UNAUDITED ABRIDGED |
21/08/1821 August 2018 | FIRST GAZETTE |
28/03/1828 March 2018 | Annual accounts for year ending 28 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
20/03/1820 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
20/12/1720 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
11/04/1711 April 2017 | DISS40 (DISS40(SOAD)) |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
29/03/1729 March 2017 | Annual accounts for year ending 29 Mar 2017 |
14/02/1714 February 2017 | FIRST GAZETTE |
20/05/1620 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARE / 07/09/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/09/157 September 2015 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 88 OLYMPIA STREET BURNLEY BB10 4ER UNITED KINGDOM |
11/03/1511 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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