Advanced company searchLink opens in new window

LIFT SAFE CRANE SERVICES LTD

Company number 11184710

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)
05 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
05 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
05 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
05 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
04 Mar 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
16 Jan 2024 AP01 Appointment of Mr Charles Pullen as a director on 2 January 2024
14 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
14 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Jan 2024 TM01 Termination of appointment of Stephen Peter Burke as a director on 31 December 2023
12 Apr 2023 MR04 Satisfaction of charge 111847100003 in full
20 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with updates
11 Jan 2023 MR04 Satisfaction of charge 111847100002 in full
30 Dec 2022 AA Micro company accounts made up to 31 December 2021
03 Nov 2022 AP01 Appointment of Mr Augusto Zona as a director on 2 November 2022
03 Nov 2022 AP01 Appointment of Will Street as a director on 2 November 2022
03 Nov 2022 AP01 Appointment of Mr Martin Street as a director on 2 November 2022
03 Nov 2022 PSC07 Cessation of Stephen Peter Burke as a person with significant control on 2 November 2022
03 Nov 2022 PSC02 Notification of Bursa Holdings Limited as a person with significant control on 2 November 2022
03 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
03 Nov 2022 AD01 Registered office address changed from 1 Billing Road Northampton Northamptonshire NN1 5AL England to Townend Works Chapel En Le Frith Derbyshire SK23 0PH on 3 November 2022
16 May 2022 MR04 Satisfaction of charge 111847100001 in full
31 Mar 2022 MR01 Registration of charge 111847100003, created on 30 March 2022
16 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates