JBH MECHANICAL HANDLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/02/219 February 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOFIJA HALLIDAY / 25/01/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN HALLIDAY / 25/01/2021

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MRS SOFIJA HALLIDAY / 25/01/2021

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALLIDAY / 25/01/2021

View Document

04/02/214 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN HALLIDAY / 25/01/2021

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM 33 DEVONSHIRE AVENUE ALLESTREE DERBY DERBYSHIRE DE22 2AU

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/04/1729 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

06/05/146 May 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1213 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1210 March 2012 DIRECTOR APPOINTED JONATHAN HALLIDAY

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOFIJA HALLIDAY / 10/05/2011

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/04/1120 April 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 17/04/10 NO CHANGES

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/01/1031 January 2010 COMPANY NAME CHANGED INDIGITAL LIMITED CERTIFICATE ISSUED ON 31/01/10

View Document

31/01/1031 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/096 June 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN HALLIDAY / 20/09/2006

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SOFIJA HALLIDAY / 21/09/2006

View Document

03/03/083 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 81 ALLESTREE LANE ALLESTREE DERBY DERBYSHIRE DE22 2HS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 9 BARDEN DRIVE ALLESTREE DERBY DERBYSHIRE DE22 2AL

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 1 HOLLIES ROAD ALLESTREE DERBY DERBYSHIRE DE22 2HX

View Document

04/05/014 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 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