Advanced company searchLink opens in new window

REID LIFTING HOLDINGS LIMITED

Company number 08823921

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Proposed loan to emma davies be authorised 12/02/2019
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed loans 28/02/2019
  • RES10 ‐ Resolution of allotment of securities
06 Mar 2019 AP01 Appointment of Mr Simon Luke as a director on 4 March 2019