Advanced company searchLink opens in new window

LIFTECH SOLUTIONS LIMITED

Company number 04373314

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 103
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-08
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