Advanced company searchLink opens in new window

TECHNICAL LIFT CONSULTANCY LIMITED

Company number 05075982

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)
20 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on the 21 August 2012