MALT HANDLING INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-12-20 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Notification of Stephen Anthony Palmer as a person with significant control on 2023-04-21

View Document

02/06/232 June 2023 Withdrawal of a person with significant control statement on 2023-06-02

View Document

02/06/232 June 2023 Termination of appointment of David Hugh Rowe as a director on 2023-04-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR DAVID HUGH ROWE

View Document

04/01/194 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 100

View Document

04/01/194 January 2019 NOTIFICATION OF PSC STATEMENT ON 21/12/2018

View Document

04/01/194 January 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR STEPHEN ANTHONY PALMER

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/12/1821 December 2018 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