POWDER AND MATERIAL HANDLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Cessation of David Guy Drake as a person with significant control on 2024-04-16 |
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with updates |
09/09/259 September 2025 New | Cessation of Timothy David Stewardson as a person with significant control on 2024-04-16 |
09/09/259 September 2025 New | Notification of Powder and Material Handling Services Holdings Limited as a person with significant control on 2024-04-16 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
25/03/2525 March 2025 | Appointment of Miss Lisa Gascoyne as a director on 2024-03-07 |
25/03/2525 March 2025 | Appointment of Mr Michael Snell as a director on 2024-03-07 |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2024-02-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
28/04/2328 April 2023 | Change of details for Mr David Guy Drake as a person with significant control on 2023-04-28 |
28/04/2328 April 2023 | Registered office address changed from 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to Room 73, Wrest House Wrest Park Silsoe Bedford MK45 4HR on 2023-04-28 |
28/04/2328 April 2023 | Director's details changed for Mr David Guy Drake on 2023-04-28 |
28/04/2328 April 2023 | Director's details changed for Mr Timothy David Stewardson on 2023-04-28 |
28/04/2328 April 2023 | Change of details for Mr Timothy David Stewardson as a person with significant control on 2023-04-28 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-11-30 with updates |
20/09/2220 September 2022 | Registered office address changed from 2nd Floor, Exchange Building 16 st. Cuthberts Street Bedford MK40 3JG England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Mr Timothy David Stewardson on 2022-09-20 |
20/09/2220 September 2022 | Change of details for Mr David Guy Drake as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Change of details for Mr Timothy David Stewardson as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Director's details changed for Mr David Guy Drake on 2022-09-20 |
13/05/2213 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
26/03/2126 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130545180001 |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM 277-279 CHISWICK HIGH ROAD LONDON W4 4PU ENGLAND |
01/12/201 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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