SOUTHERN CONTRACT LIFTING LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Clive Stewart Sadler on 2025-07-21

View Document

28/05/2528 May 2025 NewChange of details for Southern Cranes & Access Ltd as a person with significant control on 2025-05-07

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

27/01/2327 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

16/12/2016 December 2020 SECRETARY APPOINTED ANGELA SADLER

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, SECRETARY KIRSTIE PRINCE

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 18/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SADLER / 30/10/2019

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN CRANES & ACCESS LTD

View Document

19/09/1919 September 2019 CESSATION OF MICHAEL PETER SADLER AS A PSC

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

12/07/1912 July 2019 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE PRINCE / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEWART SADLER / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SADLER / 12/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEWART SADLER / 16/08/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

16/08/1816 August 2018 SECRETARY'S CHANGE OF PARTICULARS / KIRSTIE PRINCE / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN PRINCE / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SADLER / 16/08/2018

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SADLER / 16/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

02/02/172 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

03/02/163 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

15/07/1515 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

10/09/1410 September 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

16/07/1316 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE SADLER

View Document

24/01/1324 January 2013 SECRETARY APPOINTED KIRSTIE PRINCE

View Document

24/01/1324 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

02/10/122 October 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/1221 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

26/08/1026 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 08/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KELVIN PRINCE / 08/07/2010

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CLIVE STEWART SADLER

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 30/04/04

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED SOUTHERN ACCESS PLATFORMS LIMITE D CERTIFICATE ISSUED ON 25/07/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/10/002 October 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

13/08/9813 August 1998 £ NC 1000/200000 03/08/98

View Document

13/08/9813 August 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

08/07/978 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company