- Company Overview for STANLEY HANDLING LIMITED (00967713)
- Filing history for STANLEY HANDLING LIMITED (00967713)
- People for STANLEY HANDLING LIMITED (00967713)
- Charges for STANLEY HANDLING LIMITED (00967713)
- More for STANLEY HANDLING LIMITED (00967713)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 28 October 2024 with updates | |
18 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
19 Jul 2023 | PSC07 | Cessation of Norman Stanley (Mechanical Handling) Limited as a person with significant control on 26 May 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
28 Oct 2022 | PSC02 | Notification of Stanley Group Holdings Limited as a person with significant control on 26 May 2022 | |
20 Oct 2022 | PSC07 | Cessation of Robert Anthony Stanley as a person with significant control on 26 May 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Robert Anthony Stanley as a director on 26 May 2022 | |
20 Jul 2022 | SH02 |
Statement of capital on 26 May 2022
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
01 Dec 2020 | AP01 | Appointment of Mr Graham Sharp as a director on 27 November 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Harry Michael Nugent as a director on 27 November 2020 | |
28 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Sas House Friarswood Chipperfield Road Kings Langley WD4 9JB on 20 October 2020 | |
06 May 2020 | MR01 | Registration of charge 009677130002, created on 4 May 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
31 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 28/02/2019 | |
30 Jan 2020 | PSC05 | Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 15 May 2018 | |
28 Jan 2020 | PSC01 | Notification of Robert Anthony Stanley as a person with significant control on 15 May 2018 | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Mar 2019 | CS01 |
Confirmation statement made on 28 February 2019 with updates
|