(TM01) 27th September 2023 - the day director's appointment was terminated
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2023
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hoisting services LIMITEDcertificate issued on 10/10/23
filed on: 10th, October 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(TM01) 25th September 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 25th September 2023
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th October 2023. New Address: Crown House 27 Old Gloucester Street London WC1N 3AX. Previous address: The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT England
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(TM01) 25th September 2023 - the day director's appointment was terminated
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 25th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 9th January 2020
filed on: 9th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 14th April 2022. New Address: The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT. Previous address: 27 Tilton Drive Oadby Leicester LE2 5WW England
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th January 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 116134690001 in full
filed on: 8th, November 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 21st September 2021. New Address: 27 Tilton Drive Oadby Leicester LE2 5WW. Previous address: 8-10 High Street Heanor DE75 7EX England
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 116134690002, created on 27th May 2021
filed on: 10th, June 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 9th January 2020
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th January 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 9th January 2020 - the day director's appointment was terminated
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 116134690001, created on 3rd December 2019
filed on: 3rd, December 2019
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th October 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th October 2019. New Address: 8-10 High Street Heanor DE75 7EX. Previous address: 271 Cromford Road Langley Mill Nottingham NG16 4HA England
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 17th October 2019
filed on: 17th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th October 2018. New Address: 271 Cromford Road Langley Mill Nottingham NG16 4HA. Previous address: Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, October 2018
| incorporation
|
Free Download
(29 pages)
|