- Company Overview for COMPLETE LIFT SERVICES LIMITED (03637402)
- Filing history for COMPLETE LIFT SERVICES LIMITED (03637402)
- People for COMPLETE LIFT SERVICES LIMITED (03637402)
- More for COMPLETE LIFT SERVICES LIMITED (03637402)
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) |
---|---|---|---|
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Nov 2017 | CH03 | Secretary's details changed for Sarah Ann Sheldon on 21 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
20 Nov 2017 | PSC01 | Notification of James Albert Ralph Humphrey as a person with significant control on 23 September 2017 | |
20 Nov 2017 | PSC01 | Notification of Sylvia Jean Humphrey as a person with significant control on 23 September 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr James Albert Ralph Humphrey as a person with significant control on 23 September 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mr James Albert Ralph Humphrey on 21 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 May 2016 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 4 May 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
09 Nov 2015 | CH01 | Director's details changed for Mr James Albert Ralph Humphrey on 24 September 2015 | |
09 Nov 2015 | CH03 | Secretary's details changed for Sarah Ann Sheldon on 24 September 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 8 Sanderson Sqaure Bickley Kent BR1 2FT to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 21 October 2015 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
17 Sep 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 | |
02 Sep 2013 | AD01 | Registered office address changed from , 125 Broad Walk, London, SE3 8NF on 2 September 2013 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 |
Annual return made up to 24 September 2012 with full list of shareholders
|
|
16 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Nov 2011 | AR01 |
Annual return made up to 24 September 2010 with full list of shareholders
|