Advanced company searchLink opens in new window

DELTRON LIFTS LIMITED

Company number 04885757

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)
28 Jun 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2024 CAP-SS Solvency Statement dated 27/06/24
28 Jun 2024 SH20 Statement by Directors
31 May 2024 MA Memorandum and Articles of Association
31 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 15/07/24
20 Mar 2024 AD01 Registered office address changed from , Unit 29 Pensnett Trading Estate Dandy Bank Road, Kingswinford, West Midlands, DY6 7TU, England to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 20 March 2024
19 Mar 2024 AD01 Registered office address changed from , Elevator House Britannia Street, Tividale, Oldbury, West Midlands, B69 2PG, England to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 19 March 2024
01 Mar 2024 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 7,587.00
31 Jan 2024 TM01 Termination of appointment of Ian Goldby-Timmis as a director on 31 January 2024
22 Jan 2024 TM01 Termination of appointment of Ashley Chandler as a director on 19 January 2024
15 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
11 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
05 Oct 2023 SH06 Cancellation of shares. Statement of capital on 22 September 2023
  • GBP 7,128
09 Aug 2023 AP01 Appointment of Mr Wayne Hodgetts as a director on 1 May 2023
09 Aug 2023 AP01 Appointment of Ms Helen Fernyhough as a director on 1 May 2023
09 Aug 2023 AP01 Appointment of Mr Ashley Chandler as a director on 1 May 2023
09 Aug 2023 AP01 Appointment of Mr Ian Goldby-Timmis as a director on 1 May 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 15/07/24
02 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
09 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Oct 2022 SH06 Cancellation of shares. Statement of capital on 27 September 2022
  • GBP 8,046
14 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 15/07/24
14 Sep 2022 CH01 Director's details changed for Mr Lukas Schlenker on 3 September 2022
14 Sep 2022 CH01 Director's details changed for Mr Scott Haywood on 3 September 2022