- Company Overview for TADDY LIFTING SERVICES LTD (11537007)
- Filing history for TADDY LIFTING SERVICES LTD (11537007)
- People for TADDY LIFTING SERVICES LTD (11537007)
- More for TADDY LIFTING SERVICES LTD (11537007)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
21 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Boston House 214 High Street Boston Spa LS23 6AD on 16 November 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 15 December 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
16 Aug 2019 | PSC04 | Change of details for Mr Charlie Powell as a person with significant control on 15 August 2019 | |
16 Aug 2019 | PSC01 | Notification of Deborah Chalk as a person with significant control on 3 June 2019 | |
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
12 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | AP01 | Appointment of Ms Deborah Chalk as a director on 3 June 2019 | |
15 Nov 2018 | AD01 | Registered office address changed from 1 Meadow Rise Tadcaster North Yorkshire LS24 8LZ United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 15 November 2018 | |
25 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-25
|