ADVANCED LIFTING TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Ground Floor, Dearing House 1 Young Street Broomhall Sheffield S1 4UP on 2024-07-05

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Director's details changed for Mr Steven John Latham on 2021-11-01

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

22/02/1922 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

07/11/187 November 2018 CESSATION OF GARY RANDS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM VOICE & CO BALBY COURT BUSINESS CAMPUSS CARR HILL DONCASTER DN4 8DE ENGLAND

View Document

16/11/1716 November 2017 CESSATION OF DARREN HARPER AS A PSC

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN LATHAM / 30/09/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

16/11/1716 November 2017 CESSATION OF ERIC RANDS AS A PSC

View Document

08/11/178 November 2017 30/09/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN HARPER

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARY RANDS

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC RANDS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE

View Document

20/06/1720 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

07/01/167 January 2016 Annual return made up to 26 September 2015 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 6 SOUTH PARADE DONCASTER DN1 2DY UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/11/1419 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092366860001

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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