Advanced company searchLink opens in new window

HOISTING SERVICES (MIDLANDS) LIMITED

Company number 03036374

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 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 CH01 Director's details changed for Mrs Claire Louise Wragg on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Martin Lee Wragg on 29 September 2016
07 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
17 Mar 2016 AP01 Appointment of Mrs Claire Louise Wragg as a director on 15 March 2016
25 Jun 2015 CH01 Director's details changed for Mr Martin Lee Wragg on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of Sydney James Harris as a director on 1 June 2015
25 Jun 2015 TM01 Termination of appointment of Beryl Jean Harris as a director on 1 June 2015
25 Jun 2015 TM02 Termination of appointment of Beryl Jean Harris as a secretary on 1 June 2015
25 Jun 2015 AD01 Registered office address changed from C/O Clifford Towers 1st Floor Suites, Units 8-9 Webb Ellis Business Park Woodside Park Rugby Warwickshire CV21 2NP to 30/32 High Street Codnor Ripley Derbyshire DE5 9QB on 25 June 2015
25 Jun 2015 AP01 Appointment of Mr Martin Lee Wragg as a director on 1 June 2015
05 May 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
08 Apr 2014 CH01 Director's details changed for Sydney James Harris on 7 April 2014
08 Apr 2014 CH01 Director's details changed for Beryl Jean Harris on 7 April 2014
08 Apr 2014 CH03 Secretary's details changed for Beryl Jean Harris on 7 April 2014
25 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010