EASYLIFT MATERIALS HANDLING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

03/10/193 October 2019 CESSATION OF EMMA JOANNE ROUTLEDGE AS A PSC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR STEVEN JOHN ROUTLEDGE

View Document

03/10/193 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POWERLIFT HOLDINGS LTD

View Document

03/10/193 October 2019 CESSATION OF CAROLINE JEAN ROUTLEDGE AS A PSC

View Document

03/10/193 October 2019 CESSATION OF JOHN JOSEPH ROUTLEDGE AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ROUTLEDGE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN GORMAN

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 120 VICTORIA ROAD FORMBY LIVERPOOL L37 1LP ENGLAND

View Document

03/01/183 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HORTON HOUSE EXCHANGE FLAGS LIVERPOOL L2 3YL UNITED KINGDOM

View Document

24/07/1724 July 2017 CURREXT FROM 31/05/2017 TO 31/10/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JEAN ROUTLEDGE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JOSEPH ROUTLEDGE

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MS EMMA ROUTLEDGE

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101987680001

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR KEVIN GORMAN

View Document

28/10/1628 October 2016 ADOPT ARTICLES 11/10/2016

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 1

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS CAROLINE JEAN ROUTLEDGE

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR JOHN JOSEPH ROUTLEDGE

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'MAHONY

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT GILL

View Document

08/06/168 June 2016 COMPANY NAME CHANGED BRABCO 1607 LIMITED CERTIFICATE ISSUED ON 08/06/16

View Document

25/05/1625 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information