Advanced company searchLink opens in new window

LTS POWERED ACCESS LIMITED

Company number 06198278

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)
13 Sep 2024 AM10 Administrator's progress report
18 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp One St Peters Square Manchester M2 3DE to Forvis Mazars Llp, One St. Peters Square Manchester M2 3DE on 18 July 2024
12 Jul 2024 AM19 Notice of extension of period of Administration
11 Mar 2024 AM10 Administrator's progress report
08 Sep 2023 AM06 Notice of deemed approval of proposals
21 Aug 2023 AM03 Statement of administrator's proposal
19 Aug 2023 AD01 Registered office address changed from Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ England to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 19 August 2023
19 Aug 2023 AM01 Appointment of an administrator
13 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 May 2022 AD01 Registered office address changed from Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ England to Amethyst House 1st Floor Leigh Business Park Leigh WN7 3XZ on 23 May 2022
25 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
13 May 2021 CS01 Confirmation statement made on 2 April 2021 with updates
22 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 June 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2020 TM01 Termination of appointment of Steven John Uragallo as a director on 12 August 2020
18 Aug 2020 TM01 Termination of appointment of Paul Martin Fairhall as a director on 12 August 2020
18 Aug 2020 TM01 Termination of appointment of Paula Uragallo as a director on 12 August 2020
18 Aug 2020 TM02 Termination of appointment of Paul Martin Fairhall as a secretary on 12 August 2020
18 Aug 2020 AP01 Appointment of Mr Simon Farrell Dunn as a director on 12 August 2020
18 Aug 2020 AP01 Appointment of Mr Vincent Michael Rourke as a director on 12 August 2020
18 Aug 2020 AD01 Registered office address changed from Unit 16 London Industrial Park Eastbury Road Beckton London E6 6LP to Unit 23 Leigh Business Park Meadowcroft Way Leigh WN7 3XZ on 18 August 2020
18 Aug 2020 PSC02 Notification of Aspire Group of Businesses Ltd as a person with significant control on 12 August 2020
18 Aug 2020 PSC07 Cessation of Steven John Uragallo as a person with significant control on 12 August 2020