AERIAL AND HANDLING SERVICES LIMITED

07069983
UNIT 62 MACKLEY INDUSTRIAL ESTATE, HENFIELD ROAD SMALL DOLE HENFIELD BN5 9XR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 10 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2023 accounts Annual Accounts 10 Buy now
24 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2022 accounts Annual Accounts 10 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2021 accounts Annual Accounts 11 Buy now
26 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 accounts Annual Accounts 10 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 accounts Annual Accounts 10 Buy now
04 Dec 2018 officers Appointment of secretary (Helen Bellingham Curtis) 2 Buy now
04 Dec 2018 officers Termination of appointment of secretary (Claire Bridget Atkins) 1 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 10 Buy now
18 Apr 2018 mortgage Registration of a charge 23 Buy now
21 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
23 Aug 2017 accounts Annual Accounts 10 Buy now
19 Jul 2017 capital Return of Allotment of shares 3 Buy now
19 Jul 2017 capital Return of Allotment of shares 3 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
23 Nov 2015 officers Change of particulars for director (Mr Ian Harding) 2 Buy now
20 Nov 2015 annual-return Annual Return 4 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Ian Harding) 2 Buy now
20 Nov 2015 officers Change of particulars for director (Mr Steven Roger Curtis) 2 Buy now
28 Apr 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 6 Buy now
01 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
10 Dec 2013 officers Change of particulars for director (Mr Ian Harding) 2 Buy now
30 Aug 2013 accounts Annual Accounts 6 Buy now
26 Jan 2013 officers Appointment of secretary (Mrs Claire Bridget Atkins) 2 Buy now
14 Jan 2013 annual-return Annual Return 4 Buy now
14 Jan 2013 officers Change of particulars for director (Ian Harding) 2 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
20 Dec 2011 officers Appointment of director (Mr Steven Roger Curtis) 2 Buy now
01 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
07 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 accounts Annual Accounts 6 Buy now
23 Nov 2010 annual-return Annual Return 3 Buy now
16 Nov 2009 officers Termination of appointment of director (Robert Hickford) 2 Buy now
16 Nov 2009 officers Appointment of director (Ian Harding) 3 Buy now
16 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Nov 2009 incorporation Incorporation Company 23 Buy now