Advanced company searchLink opens in new window

COMPLETE TAIL LIFT SOLUTIONS LTD.

Company number 10814327

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 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Sep 2022 CH01 Director's details changed for Mr Mark James Knight on 1 September 2022
14 Sep 2022 PSC04 Change of details for Mr Mark James Knight as a person with significant control on 1 September 2022
09 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Dec 2021 MR04 Satisfaction of charge 108143270001 in full
29 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
25 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
11 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Sep 2019 MR01 Registration of charge 108143270001, created on 23 September 2019
12 Jun 2019 PSC01 Notification of Gary Edward Knight as a person with significant control on 1 January 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
18 Mar 2019 AD01 Registered office address changed from Unit a Bridge Works Hall Green Little Hallingbury Bishop's Stortford CM22 7RP England to Unit 1 Kingston Business Units Matching Lane White Roding Dunmow CM6 1RP on 18 March 2019
13 Mar 2019 SH08 Change of share class name or designation
11 Mar 2019 AA Micro company accounts made up to 30 June 2018
07 Mar 2019 PSC04 Change of details for Mr Mark James Knight as a person with significant control on 1 January 2019
23 Aug 2018 AP01 Appointment of Mr Mark James Knight as a director on 23 August 2018
10 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with updates
10 Jul 2018 PSC01 Notification of Mark James Knight as a person with significant control on 31 March 2018
09 Jul 2018 PSC07 Cessation of Gary Edward Knight as a person with significant control on 31 March 2018
18 Jun 2018 SH08 Change of share class name or designation
22 May 2018 AD01 Registered office address changed from PO Box 12498 Sawbridgeworth Delivery Office the Maltings, Station Road Sawbridgeworth CM21 9JX United Kingdom to Unit a Bridge Works Hall Green Little Hallingbury Bishop's Stortford CM22 7RP on 22 May 2018