Advanced company searchLink opens in new window

LIFT SUPPORT SERVICES LIMITED

Company number 05930496

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)
08 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with updates
14 Sep 2022 PSC04 Change of details for Mr Raymond Cook as a person with significant control on 11 September 2022
14 Sep 2022 AD01 Registered office address changed from Unit 11a, Hoo Marina Industrial Est, Vicarage Lane Hoo, Rochester Kent ME3 9LB to Unit a3, Black Barns Stoney Lane Rochester Kent ME1 3QJ on 14 September 2022
14 Sep 2022 PSC01 Notification of Raymond Cook as a person with significant control on 16 August 2022
08 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
15 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
06 Oct 2020 AD02 Register inspection address has been changed from C/O King and Taylor Limited 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 123 Cross Lane East Gravesend Kent DA12 5HA
18 Feb 2020 PSC04 Change of details for Mr Michael Thomas Sheen as a person with significant control on 18 February 2020
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
23 Aug 2018 PSC04 Change of details for Mr Michael Thomas Sheen as a person with significant control on 23 August 2018
23 Aug 2018 CH01 Director's details changed for Mr Michael Thomas Sheen on 23 August 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
20 Apr 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-07
11 Apr 2018 CONNOT Change of name notice
07 Mar 2018 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016