Advanced company searchLink opens in new window

A-LIFT CRANE HIRE (HOLDINGS) LIMITED

Company number 07482263

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)
10 Apr 2024 AD01 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Denham House 131 Main Road Wilby Wellingborough Northamptonshire NN8 2UB on 10 April 2024
06 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Apr 2021 AD01 Registered office address changed from Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 1 Rushmills Northampton Northamptonshire NN4 7YB on 2 April 2021
08 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
04 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 AD01 Registered office address changed from 28 Headlands Kettering NN15 7HP to Unit 1 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on 6 February 2019
16 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
16 Jan 2019 PSC04 Change of details for Mr David Ian Robson as a person with significant control on 16 January 2019
16 Jan 2019 CH01 Director's details changed for Mr David Ian Robson on 16 January 2019
10 Jan 2019 CH01 Director's details changed for Miss Nina Louise Bailey on 10 January 2019
10 Jan 2019 CH01 Director's details changed for Mr David Ian Robson on 10 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 25,010
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015