- Company Overview for LIFTECH SOLUTIONS LIMITED (04373314)
- Filing history for LIFTECH SOLUTIONS LIMITED (04373314)
- People for LIFTECH SOLUTIONS LIMITED (04373314)
- More for LIFTECH SOLUTIONS LIMITED (04373314)
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) |
---|---|---|---|
22 Oct 2024 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with updates | |
23 Oct 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
14 Oct 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | MA | Memorandum and Articles of Association | |
14 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 12 March 2022
|
|
13 Feb 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
18 Aug 2021 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
22 Sep 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
25 Feb 2020 | PSC02 | Notification of Bond (Liftech) Limited as a person with significant control on 2 October 2019 | |
25 Feb 2020 | PSC07 | Cessation of Robert Edward Rolland Bond as a person with significant control on 2 October 2019 | |
04 Oct 2019 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
04 Oct 2019 | PSC02 | Notification of Birbeck (Liftech) Limited as a person with significant control on 2 October 2019 | |
04 Oct 2019 | PSC04 | Change of details for Mr Robert Edward Rolland Bond as a person with significant control on 2 October 2019 | |
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
02 Feb 2018 | AD01 | Registered office address changed from 10 Mill Lane Pitcombe Somerset BA10 0PQ England to 4 King Square Bridgwater Somerset TA6 3YF on 2 February 2018 | |
26 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
21 Nov 2017 | SH08 | Change of share class name or designation |