- Company Overview for QA LIFTRUCKS LIMITED (04353325)
- Filing history for QA LIFTRUCKS LIMITED (04353325)
- People for QA LIFTRUCKS LIMITED (04353325)
- Charges for QA LIFTRUCKS LIMITED (04353325)
- More for QA LIFTRUCKS LIMITED (04353325)
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 Sep 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
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 |