TEESSIDE RIGGING & LIFTING LTD - STOCKTON-ON-TEES


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2022-05-13 View Report
Persons with significant control. Psc name: Mr Steve Alexander Smith. Change date: 2022-02-07. 2022-05-09 View Report
Officers. Change date: 2022-02-07. Officer name: Mrs Nicola Jane Smith. 2022-05-09 View Report
Officers. Officer name: Mr Stephen Alexander Smith. Change date: 2022-02-07. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-03-01 View Report
Accounts. Change account reference date company previous shortened. 2022-03-01 View Report
Mortgage. Charge creation date: 2021-12-30. Charge number: 065629420004. 2021-12-30 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-04-27 View Report
Accounts. Accounts type total exemption full. 2021-03-25 View Report
Confirmation statement. Statement with updates. 2020-05-27 View Report
Persons with significant control. Change date: 2020-04-11. Psc name: Mr Steve Alexander Smith. 2020-05-27 View Report
Accounts. Accounts type total exemption full. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Mortgage. Charge number: 1. 2018-12-24 View Report
Accounts. Accounts type total exemption full. 2018-10-12 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Capital. Capital name of class of shares. 2017-12-19 View Report
Capital. Capital variation of rights attached to shares. 2017-12-19 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2016-10-18 View Report
Mortgage. Charge creation date: 2016-07-14. Charge number: 065629420003. 2016-07-15 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2016-01-03 View Report
Mortgage. Charge number: 2. 2015-07-10 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Officers. Officer name: Carl Hopkins. 2013-11-26 View Report
Accounts. Accounts type total exemption small. 2013-11-22 View Report
Capital. Date: 2013-03-01. 2013-11-05 View Report
Gazette. Gazette filings brought up to date. 2013-08-07 View Report
Gazette. Gazette notice compulsary. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-12-27 View Report
Address. Old address: 30 Staindrop Drive Acklam Middlesbrough Cleveland TS5 8NX United Kingdom. Change date: 2012-10-22. 2012-10-22 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Officers. Officer name: Mr Carl Hopkins. 2012-07-15 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-07 View Report
Annual return. With made up date full list shareholders. 2012-05-15 View Report
Accounts. Accounts type total exemption small. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-04-26 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Officers. Officer name: Mr Stephen Alexander Smith. Change date: 2010-04-01. 2010-05-13 View Report
Accounts. Accounts type total exemption small. 2009-11-17 View Report
Annual return. Legacy. 2009-06-25 View Report