Advanced company searchLink opens in new window

CNC LIFTS LTD

Company number 07439782

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with updates
12 Jun 2023 PSC04 Change of details for Mr Peter Whitehead as a person with significant control on 30 May 2023
12 Jun 2023 CH01 Director's details changed for Mr Peter Whitehead on 30 May 2023
12 Jun 2023 CH01 Director's details changed for Mr Peter Whitehead on 30 May 2023
12 Jun 2023 PSC04 Change of details for Mr Peter Whitehead as a person with significant control on 30 May 2023
14 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
02 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
23 Oct 2018 AD01 Registered office address changed from 3 Sherwood Court Alexandra Road Andover Hampshire SP10 3AE England to Suite 473 Andover House George Yard Andover Hampshire SP10 1PB on 23 October 2018
19 Oct 2018 PSC07 Cessation of Ian Harris as a person with significant control on 26 September 2018
16 Oct 2018 TM01 Termination of appointment of Ian Harris as a director on 26 September 2018
16 Oct 2018 AD01 Registered office address changed from 21 Stanbury Road Thruxton Andover SP11 8NS to 3 Sherwood Court Alexandra Road Andover Hampshire SP10 3AE on 16 October 2018
24 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
25 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2