- Company Overview for TECHNO-LIFT SERVICES LIMITED (SC111121)
- Filing history for TECHNO-LIFT SERVICES LIMITED (SC111121)
- People for TECHNO-LIFT SERVICES LIMITED (SC111121)
- Charges for TECHNO-LIFT SERVICES LIMITED (SC111121)
- More for TECHNO-LIFT SERVICES LIMITED (SC111121)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
12 Apr 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
18 May 2023 | AD01 | Registered office address changed from 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
17 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
16 Nov 2022 | AP03 | Appointment of Mr Mark Blair as a secretary on 16 November 2022 | |
16 Nov 2022 | TM02 | Termination of appointment of Wilson Galloway as a secretary on 16 November 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
11 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
28 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
08 Nov 2018 | CH01 | Director's details changed for Mr Kenneth Reid Smith Yuill on 2 November 2018 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Sep 2018 | AP03 | Appointment of Mr Wilson Galloway as a secretary on 5 September 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Dm Secretaries Limited as a secretary on 5 September 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from C/O Dallas Mcmillan Regent Court 70 West Regent Street Glasgow G2 2QZ to 308 Albert Drive Pollokshields Glasgow G41 5RS on 15 February 2018 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|