- Company Overview for COMPLETE TAIL LIFT SOLUTIONS LTD. (10814327)
- Filing history for COMPLETE TAIL LIFT SOLUTIONS LTD. (10814327)
- People for COMPLETE TAIL LIFT SOLUTIONS LTD. (10814327)
- Charges for COMPLETE TAIL LIFT SOLUTIONS LTD. (10814327)
- More for COMPLETE TAIL LIFT SOLUTIONS LTD. (10814327)
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 |