- Company Overview for LEVEL ACCESS LIFTS LTD (05678236)
- Filing history for LEVEL ACCESS LIFTS LTD (05678236)
- People for LEVEL ACCESS LIFTS LTD (05678236)
- Charges for LEVEL ACCESS LIFTS LTD (05678236)
- More for LEVEL ACCESS LIFTS LTD (05678236)
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) |
---|---|---|---|
24 Jan 2019 | PSC04 | Change of details for Mr Nicholas James Dade as a person with significant control on 24 January 2019 | |
23 Jan 2019 | PSC04 | Change of details for Mr Nicholas James Dade as a person with significant control on 21 December 2018 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Nicholas James Dade on 21 December 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with updates | |
30 Jan 2018 | PSC04 | Change of details for Mr Adrian Ross Evans as a person with significant control on 17 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Nicholas James Dade as a person with significant control on 17 January 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 20 January 2017
|
|
06 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
20 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from Unit 7, Firefly Road, Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD to Building 2 Barney Hayes Lane Cadnam Southampton Hampshire SO40 2nd on 10 August 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | TM02 | Termination of appointment of Ray Alan Davis as a secretary on 1 February 2015 | |
13 Nov 2014 | AD01 | Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road, Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 13 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 6 November 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
17 Jan 2014 | CH01 | Director's details changed for Mr Adrian Ross Evans on 1 October 2013 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders |