- Company Overview for A & S FORKLIFT SERVICES LIMITED (SC153913)
- Filing history for A & S FORKLIFT SERVICES LIMITED (SC153913)
- People for A & S FORKLIFT SERVICES LIMITED (SC153913)
- Charges for A & S FORKLIFT SERVICES LIMITED (SC153913)
- More for A & S FORKLIFT SERVICES LIMITED (SC153913)
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) |
---|---|---|---|
12 Jul 2019 | TM01 | Termination of appointment of Michael Stewart as a director on 28 June 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to Minto Drive Altens Industrial Estate Aberdeen AB12 3LW on 12 July 2019 | |
12 Jul 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
03 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 | |
03 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from 66 Queens Road Aberdeen Grampian AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
15 Nov 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 27 October 2011 |