- Company Overview for RECYCLED STAIRLIFTS LIMITED (09071510)
- Filing history for RECYCLED STAIRLIFTS LIMITED (09071510)
- People for RECYCLED STAIRLIFTS LIMITED (09071510)
- More for RECYCLED STAIRLIFTS LIMITED (09071510)
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 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
23 May 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
26 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
26 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
22 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
16 Jul 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
05 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
17 Nov 2016 | TM02 | Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016 | |
17 Nov 2016 | TM02 | Termination of appointment of David Gresford Belmont as a secretary on 17 November 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Lawrence Edward Warriner as a director on 30 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Telecom House, Millennium Business Park Station Road Steeton Keighley West Yorkshire BD20 6RB to Telecom House Station Road Steeton Keighley West Yorkshire BD20 6RB on 16 July 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
28 Aug 2014 | AP03 | Appointment of David Gresford Belmont as a secretary on 26 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Lawrence Edward Warriner as a director on 26 August 2014 |