Advanced company searchLink opens in new window

ABILITY LIFTS LIMITED

Company number 05307764

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)
19 Dec 2019 AP01 Appointment of Mr Andrew Frederick Harper as a director on 2 December 2019
10 Dec 2019 TM02 Termination of appointment of Louise Beck as a secretary on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Derrick Charles Beck as a director on 2 December 2019
10 Dec 2019 TM01 Termination of appointment of Joy Beck as a director on 2 December 2019
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Nov 2018 AP03 Appointment of Miss Louise Beck as a secretary on 6 November 2018
06 Nov 2018 TM02 Termination of appointment of Joy Oliver as a secretary on 6 November 2018
06 Nov 2018 AP01 Appointment of Mrs Joy Beck as a director on 6 November 2018
15 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
14 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
05 Jul 2017 MR04 Satisfaction of charge 2 in full
24 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 8 December 2015
Statement of capital on 2015-12-23
  • GBP 2
04 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
29 Jan 2015 CH01 Director's details changed for Mr Derrick Charles Beck on 19 January 2015
29 Jan 2015 CH01 Director's details changed for Mr Craig Merry on 19 January 2015
29 Jan 2015 CH03 Secretary's details changed for Joy Oliver on 19 January 2015
29 Jan 2015 AD01 Registered office address changed from Suite 102 Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 29 January 2015
11 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2013 AR01 Annual return made up to 8 December 2013
Statement of capital on 2013-12-16
  • GBP 2
26 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013