Advanced company searchLink opens in new window

EASILIFT LOADING SYSTEMS LIMITED

Company number 01258026

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)
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 9,472
07 May 2014 AA Accounts for a medium company made up to 31 December 2013
24 Jan 2014 TM01 Termination of appointment of Jonathan Tridgell as a director
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 9,472
02 Dec 2013 TM01 Termination of appointment of David Whyatt as a director
03 Oct 2013 AP03 Appointment of Mrs Charlotte Jane Lewis as a secretary
03 Oct 2013 TM02 Termination of appointment of Graham Hepworth as a secretary
29 Aug 2013 SH03 Purchase of own shares.
15 Aug 2013 SH06 Cancellation of shares. Statement of capital on 15 August 2013
  • GBP 9,472
15 Aug 2013 MR01 Registration of charge 012580260005
26 Jun 2013 AA Accounts for a medium company made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Mr Jonathan Anthony Tridgell on 17 December 2012
03 Dec 2012 AP01 Appointment of Mr Jonathan Anthony Tridgell as a director
17 Sep 2012 CH01 Director's details changed for Robert John Fay on 17 September 2012
05 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from Spring Grove Penistone Road Kirkburton Huddersfield HD8 0PL on 9 January 2012
15 Dec 2011 CH01 Director's details changed for David Kenneth Whyatt on 15 December 2011
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Jul 2011 CH01 Director's details changed for Robert John Fay on 22 July 2011
26 Jul 2011 CH03 Secretary's details changed for Graham David Hepworth on 22 July 2011
20 May 2011 AA Accounts for a medium company made up to 31 December 2010
27 Jan 2011 TM01 Termination of appointment of Edward Kelly as a director