Advanced company searchLink opens in new window

EASYLIFT MATERIALS HANDLING LIMITED

Company number 10198768

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)
31 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
21 Jun 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
13 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
05 Jun 2020 CS01 Confirmation statement made on 16 May 2020 with updates
14 Jan 2020 MR01 Registration of charge 101987680002, created on 14 January 2020
14 Oct 2019 SH08 Change of share class name or designation
14 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Oct 2019 PSC07 Cessation of John Joseph Routledge as a person with significant control on 1 October 2019
03 Oct 2019 PSC07 Cessation of Emma Joanne Routledge as a person with significant control on 1 October 2019
03 Oct 2019 PSC02 Notification of Powerlift Holdings Ltd as a person with significant control on 1 October 2019
03 Oct 2019 PSC07 Cessation of Caroline Jean Routledge as a person with significant control on 1 October 2019
03 Oct 2019 AP01 Appointment of Mr Steven John Routledge as a director on 1 October 2019
26 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
26 Jun 2019 PSC01 Notification of Emma Routledge as a person with significant control on 17 January 2019
10 May 2019 AA Total exemption full accounts made up to 31 October 2018
28 Jan 2019 TM01 Termination of appointment of Kevin Gorman as a director on 31 October 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from 120 Victoria Road Formby Liverpool L37 1LP England to 1 Selby Place Stanley Industrial Estate Skelmersdale Lancashire WN8 8EF on 6 February 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 October 2017