Advanced company searchLink opens in new window

QA LIFTRUCKS LIMITED

Company number 04353325

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)
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
12 Oct 2023 AA Accounts for a small company made up to 31 March 2023
31 Mar 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
15 Nov 2022 CS01 Confirmation statement made on 9 October 2022 with updates
15 Nov 2022 AD01 Registered office address changed from 22 22 Padgets Lane Redditch B98 0RB England to 22 Padgets Lane Redditch B98 0RB on 15 November 2022
16 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 MR01 Registration of charge 043533250004, created on 28 June 2022
11 Jul 2022 MR01 Registration of charge 043533250005, created on 28 June 2022
08 Jul 2022 AD01 Registered office address changed from 1 Lath Lane Smethwick West Midlands B66 1EA to 22 22 Padgets Lane Redditch B98 0RB on 8 July 2022
08 Jul 2022 PSC02 Notification of Translift Group of Companies Limited as a person with significant control on 28 June 2022
08 Jul 2022 PSC07 Cessation of Gary William Brown as a person with significant control on 28 June 2022
08 Jul 2022 AP01 Appointment of Mr Paul Edward Berrow as a director on 28 June 2022
08 Jul 2022 AP01 Appointment of Mr Robert John Bull as a director on 28 June 2022
08 Jul 2022 AP01 Appointment of Mr David Andrew Tucker as a director on 28 June 2022
08 Jul 2022 TM01 Termination of appointment of Andrew Bartholomew Mullins as a director on 28 June 2022
08 Jul 2022 TM01 Termination of appointment of Gary William Brown as a director on 28 June 2022
08 Jul 2022 TM02 Termination of appointment of Gary William Brown as a secretary on 28 June 2022
08 Jul 2022 PSC01 Notification of Gary William Brown as a person with significant control on 12 April 2019
08 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 8 July 2022
30 Jun 2022 MR01 Registration of charge 043533250003, created on 28 June 2022
17 Dec 2021 CH01 Director's details changed for Andrew Bartholomew Mullins on 16 December 2021
11 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CH01 Director's details changed for Andrew Bartholomew Mullins on 1 July 2021
13 Jul 2021 CH01 Director's details changed for Gary William Brown on 1 July 2021