Advanced company searchLink opens in new window

ALCOR HANDLING SOLUTIONS LIMITED

Company number 02487182

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)
03 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 TM01 Termination of appointment of Keith Soulsby as a director on 31 March 2024
23 Jan 2024 AP01 Appointment of Mr John Peter Davies as a director on 18 January 2024
16 Nov 2023 TM01 Termination of appointment of Jeff Matthew Baryshnik as a director on 15 November 2023
20 Sep 2023 AA Full accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
06 Jan 2023 AP01 Appointment of Mr Jeff Matthew Baryshnik as a director on 6 January 2023
05 Jan 2023 AA Full accounts made up to 31 March 2022
02 Oct 2022 CERTNM Company name changed A1 industrial trucks LIMITED\certificate issued on 02/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
18 May 2022 AD01 Registered office address changed from Riverside Works Shelley Road Newburn Industrial Estate Newburn Newcastle upon Tyne NE15 9RT to Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU on 18 May 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
04 Nov 2021 AA Full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 Mar 2021 CH01 Director's details changed for Mr Thomas Edward Hayes on 26 March 2021
20 Jan 2021 MR01 Registration of charge 024871820005, created on 14 January 2021
01 Oct 2020 AA Full accounts made up to 31 March 2020
03 Aug 2020 AP01 Appointment of Mr Gordon Devitt Riley as a director on 1 August 2020
01 Jun 2020 AP01 Appointment of Mr Thomas Edward Hayes as a director on 1 June 2020
02 Apr 2020 TM01 Termination of appointment of Graham Roy Jennings as a director on 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
13 Dec 2018 AP01 Appointment of Mr Stuart Dawson as a director on 1 December 2018
20 Aug 2018 AA Accounts for a small company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates