DIRECT MATERIAL 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
30/05/2530 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2021-08-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Change of details for Stefan Andrew Wilson as a person with significant control on 2020-11-25

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

17/02/2217 February 2022 Notification of Stefan Andrew Wilson as a person with significant control on 2020-11-25

View Document

17/02/2217 February 2022 Termination of appointment of Lesley Clare as a secretary on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Lesley Clare as a person with significant control on 2020-11-25

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED STEFAN ANDREW WILSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MISS DOMIQUE ELIZABETH NOLAN-WILSON

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MR RHONE CONNOR JOSEPH NOLAN

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MRS LESLEY CLARE

View Document

19/03/2019 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY CLARE

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

04/03/204 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 100.00

View Document

28/02/2028 February 2020 ADOPT ARTICLES 24/02/2020

View Document

17/12/1917 December 2019 PREVEXT FROM 28/03/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 28/03/18 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 33A OLYMPIA STREET BURNLEY LANCASHIRE BB10 4EW

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM UNIT 2 MEADOW STREET MEADOW STREET BURNLEY BB11 1NF ENGLAND

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/12/1820 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

30/08/1830 August 2018 29/03/17 UNAUDITED ABRIDGED

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

20/03/1820 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

14/02/1714 February 2017 FIRST GAZETTE

View Document

20/05/1620 May 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY CLARE / 07/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 88 OLYMPIA STREET BURNLEY BB10 4ER UNITED KINGDOM

View Document

11/03/1511 March 2015 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