Advanced company searchLink opens in new window

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED

Company number 04956459

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)
22 Mar 2024 AP01 Appointment of Mr Affan Nasir as a director on 21 March 2024
22 Mar 2024 TM01 Termination of appointment of Sarah Ann Beaumont as a director on 21 March 2024
11 Jan 2024 AA Micro company accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
06 Nov 2023 AD02 Register inspection address has been changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ
30 Mar 2023 AA Micro company accounts made up to 30 September 2022
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
23 Jun 2022 TM01 Termination of appointment of Richard Darch as a director on 21 June 2022
04 Feb 2022 AA Micro company accounts made up to 30 September 2021
08 Dec 2021 AP01 Appointment of Mr Simon Christopher Waters as a director on 8 December 2021
08 Dec 2021 TM01 Termination of appointment of Balasingham Ravi Kumar as a director on 8 December 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Jun 2021 AP03 Appointment of Mrs Georgina Claire Brown as a secretary on 16 June 2021
16 Jun 2021 TM02 Termination of appointment of Andrew Philip Holland as a secretary on 16 June 2021
30 Mar 2021 AA Micro company accounts made up to 30 September 2020
11 Mar 2021 AP03 Appointment of Mr Andrew Philip Holland as a secretary on 1 March 2021
11 Mar 2021 TM02 Termination of appointment of Daniel Peter Bevan as a secretary on 1 March 2021
02 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
07 Nov 2019 AD04 Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
04 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Dec 2018 AP03 Appointment of Mr Daniel Peter Bevan as a secretary on 3 December 2018
05 Dec 2018 TM02 Termination of appointment of Carolyn Jane Pollard as a secretary on 3 December 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates