Advanced company searchLink opens in new window

LIFETECH ENGINEERING LTD

Company number SC428193

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)
12 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 July 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
04 Jul 2022 AD01 Registered office address changed from Unit 13, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX Scotland to 12 Grandholm Gardens Bridge of Don Aberdeen AB22 8AG on 4 July 2022
16 May 2022 PSC04 Change of details for Mrs Simindokht Hosseini as a person with significant control on 16 May 2022
16 May 2022 PSC04 Change of details for Mr Abdoulreza Shahrivar as a person with significant control on 16 May 2022
02 May 2022 AA Total exemption full accounts made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
30 Jun 2021 AD01 Registered office address changed from Enterprise Center Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX Scotland to Unit 13, Innovation Centre Aberdeen Energy Park Exploration Drive Aberdeen AB23 8GX on 30 June 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Jan 2020 AD01 Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to Enterprise Center Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX on 14 January 2020
09 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
09 Aug 2019 AD01 Registered office address changed from 3rd Floor Riverside House Riverside Drive Aberdeen AB11 7LH to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 9 August 2019
11 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
10 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
02 May 2018 AA Micro company accounts made up to 31 July 2017
03 Apr 2018 AP01 Appointment of Mrs Simindokht Hosseini as a director on 1 August 2017
28 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Mar 2017 CS01 Confirmation statement made on 12 July 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued