Advanced company searchLink opens in new window

STANLEY HANDLING LIMITED

Company number 00967713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Mar 2019 PSC05 Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 28 February 2018
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
22 Jan 2019 AP01 Appointment of Mr Christopher Hall Walshe as a director on 21 January 2019
21 May 2018 TM01 Termination of appointment of Alexander Paul Payne as a director on 28 February 2018
11 May 2018 MR01 Registration of charge 009677130001, created on 27 April 2018
08 May 2018 CS01 Confirmation statement made on 28 February 2018 with updates
15 Mar 2018 PSC05 Change of details for Norman Stanley (Mechanical Handling) Limited as a person with significant control on 5 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Harry Michael Nugent on 5 March 2018
07 Mar 2018 AD01 Registered office address changed from 14 Accommodation Road London NW11 8EP England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 May 2017 SH01 Statement of capital following an allotment of shares on 20 April 2017
  • GBP 200,100
19 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jul 2016 AP01 Appointment of Mr Alexander Paul Payne as a director on 30 June 2016
14 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 Mar 2016 AD01 Registered office address changed from Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL England to 14 Accommodation Road London NW11 8EP on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Harry Michael Nugent as a director on 28 February 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 AD01 Registered office address changed from 48 Coldharbour Lane Harpenden Hertfordshire AL5 4UR to Unit 1 Sovereign Park Laporte Way Luton Bedfordshire LU4 8EL on 8 January 2016
06 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
21 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013