AUTOLIFT LIMITED - COVENTRY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type unaudited abridged. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-06-17 View Report
Accounts. Accounts type unaudited abridged. 2022-03-30 View Report
Officers. Officer name: Miss Emma Victoria Elizabeth Smith. Change date: 2022-01-15. 2022-01-15 View Report
Officers. Officer name: Mr David Thomas Edward Smith. Appointment date: 2021-07-30. 2021-08-04 View Report
Officers. Appointment date: 2021-07-30. Officer name: Miss Emma Victoria Elizabeth Smith. 2021-08-04 View Report
Officers. Officer name: Neil Edward Smith. Termination date: 2021-07-30. 2021-08-04 View Report
Officers. Officer name: Peter Ligertwood. Termination date: 2021-07-30. 2021-08-04 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type micro entity. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type micro entity. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Accounts. Accounts type micro entity. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Accounts. Accounts type micro entity. 2017-11-21 View Report
Persons with significant control. Psc name: Nespel Limited. Notification date: 2016-04-06. 2017-07-05 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Accounts. Accounts type micro entity. 2017-03-14 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type micro entity. 2015-12-23 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-06-18 View Report
Accounts. Accounts type total exemption small. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-06-26 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-08-03 View Report
Accounts. Accounts type total exemption small. 2012-02-21 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type total exemption small. 2010-10-28 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-08-26 View Report
Annual return. Legacy. 2009-08-05 View Report
Accounts. Legacy. 2009-03-12 View Report
Address. Description: Registered office changed on 03/03/2009 from evenwood plant evenwood lane bishop auckland county durham DL14 9NJ. 2009-03-03 View Report
Officers. Description: Director appointed mr peter ligertwood. 2009-03-03 View Report
Officers. Description: Director appointed mr neil edward smith. 2009-03-03 View Report
Officers. Description: Appointment terminated director stewart maudsley. 2009-03-03 View Report
Officers. Description: Appointment terminated director duncan mcdonald. 2009-03-03 View Report
Officers. Description: Appointment terminated secretary anita clementson. 2009-03-03 View Report
Accounts. Accounts type total exemption small. 2008-08-22 View Report
Annual return. Legacy. 2008-07-10 View Report
Officers. Description: Secretary appointed miss anita clementson. 2008-07-09 View Report
Officers. Description: Appointment terminated secretary stewart maudsley. 2008-07-09 View Report
Annual return. Legacy. 2007-09-19 View Report
Annual return. Legacy. 2007-06-28 View Report
Accounts. Accounts type total exemption full. 2007-05-15 View Report