Advanced company searchLink opens in new window

ASSET HANDLING LIMITED

Company number 07063735

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)
09 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 AD01 Registered office address changed from 39 Hodge Lane Hartford Northwich Cheshire CW8 3AG to 9 Carisbrooke Close Wirral Liverpool CH48 2LQ on 2 February 2023
12 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
05 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jan 2020 PSC01 Notification of David Nash as a person with significant control on 11 December 2019
29 Jan 2020 PSC01 Notification of Mark Janikiewicz as a person with significant control on 11 December 2019
29 Jan 2020 PSC01 Notification of Stephen Harrison as a person with significant control on 11 December 2019
29 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 29 January 2020
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 402
09 Jan 2020 SH08 Change of share class name or designation
08 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2020 MA Memorandum and Articles of Association
19 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jul 2019 TM01 Termination of appointment of Steven Kenneth Edgson as a director on 11 July 2019
13 Dec 2018 CS01 Confirmation statement made on 2 November 2018 with no updates