HEAVY LIFTING SERVICES LIMITED
Status | ACTIVE |
Company No. | 07868204 |
Category | Private Limited Company |
Incorporated | 02 Dec 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HEAVY LIFTING SERVICES LIMITED is an active private limited company with number 07868204. It was incorporated 12 years, 6 months, 16 days ago, on 02 December 2011. The company address is Lothing House, 7 Quay View Business Park Lothing House, 7 Quay View Business Park, Lowestoft, NR32 2HD, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-07
Officer name: Miss Lisa Angela Roper
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-20
Officer name: Miss Millie Jane Roper
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-22
Officer name: Mr Jack Lewis Smith
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 19 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-18
Psc name: Miss Lisa Angela Curtis
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Lisa Angela Roper
Change date: 2017-12-18
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Appoint person director company with name date
Date: 01 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Roper
Appointment date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Change account reference date company previous extended
Date: 25 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-31
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2015
Action Date: 19 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-19
New address: Lothing House, 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
Old address: 6 West Cliff Gardens Folkestone Kent CT20 1SP
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Change person director company with change date
Date: 31 Jan 2013
Action Date: 02 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Curtis
Change date: 2012-12-02
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 17 Feb 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Address
Type: AD01
Old address: 1St Floor 12 Market Street Sandwich Kent CT13 9DG United Kingdom
Change date: 2012-02-09
Documents
Some Companies
CANDIA AND CRETE TOWERS (MANAGEMENT) LIMITED
377 HOYLAKE ROAD,WIRRAL,CH46 0RW
Number: | 09914810 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEXCREST TECHNICAL SERVICES LIMITED
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07364951 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BINNS CLOSE,COVENTRY,CV4 9TB
Number: | 07078578 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 08149798 |
Status: | ACTIVE |
Category: | Private Limited Company |
P.H. DESIGN AND PLANNING LIMITED
32 VICARAGE STREET,NORFOLK,NR28 9DQ
Number: | 01987514 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 BARK STREET,BOLTON,BL1 2AX
Number: | 11031079 |
Status: | ACTIVE |
Category: | Private Limited Company |