- Company Overview for ANGLIAN STAIRLIFTS LTD (13019607)
- Filing history for ANGLIAN STAIRLIFTS LTD (13019607)
- People for ANGLIAN STAIRLIFTS LTD (13019607)
- More for ANGLIAN STAIRLIFTS LTD (13019607)
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) |
---|---|---|---|
19 Nov 2024 | CS01 | Confirmation statement made on 13 October 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
20 Aug 2024 | AD01 | Registered office address changed from Unit 1 4B Osprey Way, Eagle Business Park Yaxley Peterborough Cambridgeshire PE7 3GT England to Northminster House Northminster House Northminster PE1 1YN on 20 August 2024 | |
01 Nov 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
25 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 2 Vaughan Trading Estate Sedgley Road East Tipton DY4 7UJ England to Unit 1 4B Osprey Way, Eagle Business Park Yaxley Peterborough Cambridgeshire PE7 3GT on 17 August 2023 | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
13 Oct 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
13 Oct 2022 | PSC01 | Notification of Lee Farrington as a person with significant control on 12 October 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Robert William Brown as a director on 12 October 2022 | |
13 Oct 2022 | PSC07 | Cessation of Robert William Brown as a person with significant control on 12 October 2022 | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
07 Oct 2021 | AP01 | Appointment of Mr Lee Martin Farrington as a director on 7 October 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 46 Main Street Shenstone Lichfield WS14 0NF England to Unit 2 Vaughan Trading Estate Sedgley Road East Tipton DY4 7UJ on 7 October 2021 | |
15 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-15
|