Advanced company searchLink opens in new window

GUIDELINE LIFT SERVICES LIMITED

Company number 02438345

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)
11 Oct 2021 AP01 Appointment of Mr Aristeidis Zervas as a director on 20 September 2021
11 Oct 2021 TM01 Termination of appointment of Timothy Peter Jepheart as a director on 20 September 2021
11 Oct 2021 TM01 Termination of appointment of Simon Derek Jepheart as a director on 20 September 2021
11 Oct 2021 PSC07 Cessation of Timothy Peter Jepheart as a person with significant control on 20 September 2021
11 Oct 2021 PSC02 Notification of Kleeman Lifts Uk Limited as a person with significant control on 20 September 2021
11 Oct 2021 PSC07 Cessation of Simon Derek Jepheart as a person with significant control on 20 September 2021
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 1,113
11 Jan 2021 AA Group of companies' accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
31 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
27 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
25 Jul 2018 MR01 Registration of charge 024383450004, created on 24 July 2018
16 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
09 Aug 2017 MR04 Satisfaction of charge 2 in full
09 Aug 2017 MR04 Satisfaction of charge 3 in full
20 Apr 2017 TM01 Termination of appointment of Stephen Charles Brown as a director on 31 March 2017
17 Mar 2017 AA Group of companies' accounts made up to 30 June 2016
09 Nov 2016 CH01 Director's details changed for Mr Lawrence Anthony Willsey on 27 October 2016
09 Nov 2016 CH03 Secretary's details changed for Mr Lawrence Anthony Willsey on 27 October 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
01 Feb 2016 AA Accounts for a medium company made up to 30 June 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,002