- Company Overview for INDUSTRIAL LIFT SERVICES LIMITED (00941211)
- Filing history for INDUSTRIAL LIFT SERVICES LIMITED (00941211)
- People for INDUSTRIAL LIFT SERVICES LIMITED (00941211)
- Charges for INDUSTRIAL LIFT SERVICES LIMITED (00941211)
- More for INDUSTRIAL LIFT SERVICES LIMITED (00941211)
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
|
|
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
|
|
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
|
|
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 |