Advanced company searchLink opens in new window

ANGUS LIFT TRUCK HIRE LTD

Company number 10313707

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)
23 Apr 2024 TM01 Termination of appointment of Sandeep Singh Bhadal as a director on 22 April 2024
29 Sep 2023 TM01 Termination of appointment of Terry Kendrew as a director on 29 September 2023
29 Sep 2023 AP01 Appointment of Mr Sandeep Singh Bhadal as a director on 29 September 2023
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
07 Aug 2023 AD03 Register(s) moved to registered inspection location Citadel House 58 High Street Hull East Yorkshire HU1 1QE
07 Aug 2023 AD02 Register inspection address has been changed to Citadel House 58 High Street Hull East Yorkshire HU1 1QE
04 Aug 2023 PSC05 Change of details for A.L.T (Holdings) Limited as a person with significant control on 4 August 2023
04 Aug 2023 CH01 Director's details changed for Mr Steven John Shakespeare on 4 August 2023
04 Aug 2023 CH01 Director's details changed for Terry Kendrew on 4 August 2023
04 Aug 2023 AD01 Registered office address changed from Citadel House 58 High Street Hull HU1 1QE England to Sheets Stores Industrial Estate Fields Farm Road Long Eaton Nottingham NG10 1AU on 4 August 2023
03 May 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
03 May 2023 AD01 Registered office address changed from 4 Hrfc Business Centre Leicester Road Hinckley Leicestershire LE10 3DR United Kingdom to Citadel House 58 High Street Hull HU1 1QE on 3 May 2023
03 May 2023 AP04 Appointment of Rollits Company Secretaries Limited as a secretary on 28 April 2023
03 May 2023 TM01 Termination of appointment of Karina Duncan as a director on 28 April 2023
03 May 2023 TM01 Termination of appointment of Charles Robertson Duncan as a director on 28 April 2023
03 May 2023 AP01 Appointment of Mr Steven John Shakespeare as a director on 28 April 2023
03 May 2023 AP01 Appointment of Terry Kendrew as a director on 28 April 2023
12 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 August 2021
03 Sep 2021 PSC07 Cessation of Charles Robertson Duncan as a person with significant control on 6 August 2016
01 Sep 2021 PSC02 Notification of A.L.T (Holdings) Limited as a person with significant control on 6 August 2016
01 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
04 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates