ALLIED LIFTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

20/11/2420 November 2024 Director's details changed for Ambrose Greham on 2024-11-15

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/12/236 December 2023 Director's details changed for Ambrose Greham on 2023-12-01

View Document

06/12/236 December 2023 Change of details for Ambrose Greham as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Registered office address changed from Ground Floor Cornwallis Road London N19 4LQ England to Ground Floor, 111 Cornwallis Road London N19 4LQ on 2023-12-06

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE GREHAM / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / AMBROSE GREHAM / 11/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE GREHAM / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / AMBROSE GREHAM / 05/12/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM FLAT 7 WENTWORTH HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD ENGLAND

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

09/01/199 January 2019 COMPANY NAME CHANGED AG LIFTING SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/19

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW ENGLAND

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / AMBROSE GREHAM / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / AMBROSE GREHAM / 02/01/2019

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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