ADVANCED HANDLING LIMITED - WARWICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Verner Christoffer Wallin. Change date: 2023-10-24. 2023-10-24 View Report
Officers. Change date: 2023-10-24. Officer name: Mr Carl Henrik Johansson. 2023-10-24 View Report
Officers. Change date: 2023-10-24. Officer name: Mr Verner Christoffer Wallin. 2023-10-24 View Report
Confirmation statement. Statement with updates. 2023-10-20 View Report
Officers. Officer name: Glenn Erik Lindqvist. Termination date: 2023-06-26. 2023-06-26 View Report
Officers. Appointment date: 2023-06-26. Officer name: Mr Carl Henrik Johansson. 2023-06-26 View Report
Officers. Appointment date: 2023-06-26. Officer name: Mr Michael James Prince. 2023-06-26 View Report
Accounts. Accounts type small. 2022-12-12 View Report
Confirmation statement. Statement with no updates. 2022-10-21 View Report
Officers. Officer name: Mr Verner Christoffer Wallin. Appointment date: 2022-08-08. 2022-08-12 View Report
Officers. Officer name: Erik Oscar Albrecht. Termination date: 2022-08-08. 2022-08-12 View Report
Mortgage. Charge creation date: 2021-12-21. Charge number: 075312540002. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type small. 2021-11-10 View Report
Accounts. Accounts type small. 2020-12-10 View Report
Address. Old address: St. James House 13 Kensington Square London W8 5HD United Kingdom. New address: 24 Old Queen Street London SW1H 9HP. 2020-11-27 View Report
Officers. Change date: 2020-11-20. Officer name: Goodwille Limited. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-10-12 View Report
Officers. Termination date: 2020-02-26. Officer name: Lars Olof Backman. 2020-03-23 View Report
Officers. Officer name: Mr Erik Oscar Albrecht. Appointment date: 2020-02-25. 2020-03-23 View Report
Officers. Appointment date: 2020-02-25. Officer name: Mr Glenn Erik Lindqvist. 2020-03-23 View Report
Mortgage. Charge number: 075312540001. 2020-02-24 View Report
Accounts. Accounts type small. 2020-01-23 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Capital. Capital allotment shares. 2019-10-04 View Report
Resolution. Description: Resolutions. 2019-10-04 View Report
Accounts. Accounts type small. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Auditors. Auditors resignation company. 2018-05-17 View Report
Resolution. Description: Resolutions. 2018-05-17 View Report
Resolution. Description: Resolutions. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2018-01-15 View Report
Confirmation statement. Statement with no updates. 2017-12-11 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Kenneth Lindqvist. 2017-12-08 View Report
Persons with significant control. Withdrawal date: 2017-12-08. 2017-12-08 View Report
Accounts. Accounts type small. 2017-02-10 View Report
Confirmation statement. Statement with updates. 2016-10-21 View Report
Accounts. Accounts type small. 2016-05-16 View Report
Annual return. With made up date full list shareholders. 2015-11-26 View Report
Address. New address: St. James House 13 Kensington Square London W8 5HD. 2015-11-10 View Report
Address. New address: St. James House 13 Kensington Square London W8 5HD. 2015-10-05 View Report
Accounts. Accounts type small. 2015-02-24 View Report
Mortgage. Charge creation date: 2014-11-10. Charge number: 075312540001. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-10-28 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-10-16 View Report
Capital. Capital allotment shares. 2013-03-27 View Report
Accounts. Change account reference date company current extended. 2013-03-20 View Report
Change of name. Description: Company name changed movomech pronomic uk LTD\certificate issued on 04/12/12. 2012-12-04 View Report
Change of name. Change of name notice. 2012-12-04 View Report