TECHNICAL LIFT CONSULTANCY LIMITED
Company number 05075982
- Company Overview for TECHNICAL LIFT CONSULTANCY LIMITED (05075982)
- Filing history for TECHNICAL LIFT CONSULTANCY LIMITED (05075982)
- People for TECHNICAL LIFT CONSULTANCY LIMITED (05075982)
- Charges for TECHNICAL LIFT CONSULTANCY LIMITED (05075982)
- More for TECHNICAL LIFT CONSULTANCY LIMITED (05075982)
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) |
---|---|---|---|
20 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | CH01 | Director's details changed for Mr Ian Reynolds on 10 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Aug 2013 | TM01 | Termination of appointment of Susan Tyrrell as a director | |
06 Aug 2013 | AD01 | Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP United Kingdom on 6 August 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
04 Jan 2013 | AP01 | Appointment of Mr Ian Reynolds as a director | |
04 Jan 2013 | TM01 | Termination of appointment of Darren Webb as a director | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
16 Mar 2012 | AP01 | Appointment of Mr Darren Webb as a director | |
08 Mar 2012 | TM01 | Termination of appointment of Steve Cobby as a director | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Aveling Properties Limited as a director | |
17 Oct 2011 | TM02 | Termination of appointment of Helm Trust Company Limited as a secretary | |
17 Oct 2011 | TM01 | Termination of appointment of John Beckwith as a director | |
11 Aug 2011 | AP01 | Appointment of Mrs Susan Ann Tyrrell as a director | |
11 Aug 2011 | AP01 | Appointment of Mr Steve Ronald Cobby as a director | |
12 Jul 2011 | AD01 | Registered office address changed from C/O Raymond Benn & Co Sheffield Stables 1 Sheffield Road Southborough Tunbridge Wells Kent TN4 0PD England on 12 July 2011 | |
24 Mar 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
|