Advanced company searchLink opens in new window

POWERLIFT MATERIALS HANDLING LTD

Company number 10876465

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)
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
15 Mar 2023 PSC05 Change of details for Powerlift Holdings Limited as a person with significant control on 28 July 2017
25 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
03 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from 120 Victoria Road Formby Liverpool L37 1LP United Kingdom to Easylift Materials Handling Ltd 1 Selby Place Stanley Industrial Estate Skelmersdale Lancs WN8 8EF on 17 January 2020
03 Oct 2019 AP01 Appointment of Ms Emma Joanne Routledge as a director on 1 October 2019
03 Oct 2019 AP01 Appointment of Mr Steven John Routledge as a director on 1 October 2019
20 Aug 2019 MR01 Registration of charge 108764650001, created on 20 August 2019
07 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
30 Aug 2018 PSC02 Notification of Powerlift Holdings Limited as a person with significant control on 28 July 2017
30 Aug 2018 PSC07 Cessation of John Joseph Routledge as a person with significant control on 28 July 2017
30 Aug 2018 PSC07 Cessation of Caroline Jean Routledge as a person with significant control on 28 July 2017
02 Aug 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
23 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2017
  • GBP 100
01 Aug 2017 PSC04 Change of details for John Joseph Routledge as a person with significant control on 28 July 2017