- Company Overview for ANGLIAN LIFTS LTD (13398106)
- Filing history for ANGLIAN LIFTS LTD (13398106)
- People for ANGLIAN LIFTS LTD (13398106)
- More for ANGLIAN LIFTS LTD (13398106)
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) |
---|---|---|---|
16 Jan 2025 | CH01 | Director's details changed for Mr Phillip Grahame Rice on 1 December 2024 | |
10 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
09 May 2024 | AP03 | Appointment of Mr Phillip Grahame Rice as a secretary on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Oliver Peter Mellor as a director on 9 May 2024 | |
09 May 2024 | TM01 | Termination of appointment of Hcm Mirai Ltd as a director on 9 May 2024 | |
09 May 2024 | TM02 | Termination of appointment of Hcm Mirai Ltd as a secretary on 9 May 2024 | |
09 May 2024 | PSC05 | Change of details for Accessen Group Limited as a person with significant control on 9 May 2024 | |
18 Dec 2023 | CH01 | Director's details changed for Mr Phillip Grahame Rice on 18 December 2023 | |
27 Nov 2023 | AD01 | Registered office address changed from Unit 10B Tesla Court, Innovation Way Lynch Wood Peterborough PE2 6FL United Kingdom to Unit 1, Nene Court Enterprise Way Enterprise Park Yaxley Peterborough PE7 3TJ on 27 November 2023 | |
07 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
23 Mar 2023 | PSC05 | Change of details for Hcm Mirai Ltd as a person with significant control on 21 March 2023 | |
20 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 20 October 2022 with updates | |
20 Oct 2022 | CH01 | Director's details changed for Mr Phillip Grahame Rice on 20 October 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
23 Jul 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Unit 10B Tesla Court, Innovation Way Lynch Wood Peterborough PE2 6FL on 23 July 2021 | |
17 Jun 2021 | AP01 | Appointment of Mr Phillip Grahame Rice as a director on 17 June 2021 | |
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|