Advanced company searchLink opens in new window

INDUSTRIAL LIFT SERVICES LIMITED

Company number 00941211

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)
26 Apr 2016 AD01 Registered office address changed from Newman and Co, Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Melville Court Spilsby Road Harold Hill Romford RM3 8SB on 26 April 2016
31 Mar 2016 CH01 Director's details changed for Miss Kerry Ann Ashcroft on 24 March 2016
07 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 10,000
01 Mar 2016 TM01 Termination of appointment of Clive Raymond Lewis as a director on 22 December 2015
29 Feb 2016 CH01 Director's details changed for Miss Kerry Ann Lewis on 1 December 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 10,000
02 Jan 2014 AA Accounts for a small company made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
05 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
07 Dec 2011 AA Accounts for a small company made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
07 Jun 2010 TM02 Termination of appointment of Kerry Lewis as a secretary
07 Jun 2010 AP03 Appointment of Mrs Gillian Lewis as a secretary
15 Mar 2010 AAMD Amended accounts made up to 31 March 2009
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 6
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009