- Company Overview for REID LIFTING HOLDINGS LIMITED (08823921)
- Filing history for REID LIFTING HOLDINGS LIMITED (08823921)
- People for REID LIFTING HOLDINGS LIMITED (08823921)
- Charges for REID LIFTING HOLDINGS LIMITED (08823921)
- More for REID LIFTING HOLDINGS LIMITED (08823921)
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) |
---|---|---|---|
04 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with no updates | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
21 Sep 2024 | AA | Accounts for a small company made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
22 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2024 | MA | Memorandum and Articles of Association | |
15 Feb 2024 | MR01 | Registration of charge 088239210006, created on 8 February 2024 | |
18 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
17 Jan 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
25 May 2022 | AP01 | Appointment of Mr Richard Sergio Briere as a director on 15 May 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
13 Apr 2022 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
21 Jan 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
06 Jan 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Nicholas Paul Battersby as a director on 28 February 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
04 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
20 Mar 2019 | CH01 | Director's details changed for Mr Simon Luke on 20 March 2019 | |
18 Mar 2019 | AD01 | Registered office address changed from Unit 1 Wyeview Newhouse Farm Industrial Estate Chepstow Monmouthshire United Kingdom to Unit 1 Wyeview Newhouse Farm Industrial Estate Chepstow Monmouthshire NP16 6UD on 18 March 2019 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | AP01 | Appointment of Mr Simon Luke as a director on 4 March 2019 |