LIFTECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 NewDirector's details changed for Mr Paul David Birbeck on 2025-06-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

22/10/2422 October 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Resolutions

View Document

28/03/2228 March 2022 Resolutions

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/09/2022 September 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 CESSATION OF ROBERT EDWARD ROLLAND BOND AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOND (LIFTECH) LIMITED

View Document

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT EDWARD ROLLAND BOND / 02/10/2019

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRBECK (LIFTECH) LIMITED

View Document

04/10/194 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 COMPANY NAME CHANGED LIFTECH.ORG LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

02/11/182 November 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 10 MILL LANE PITCOMBE SOMERSET BA10 0PQ ENGLAND

View Document

26/01/1826 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 ADOPT ARTICLES 01/11/2017

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR PAUL DAVID BIRBECK

View Document

04/11/174 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARD ROLLAND BOND

View Document

04/11/174 November 2017 CESSATION OF ANDREW PAUL SIMCOX AS A PSC

View Document

04/11/174 November 2017 DIRECTOR APPOINTED MR ROBERT EDWARD BOND

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMCOX

View Document

04/11/174 November 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SIMCOX

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

17/10/1617 October 2016 31/05/16 UNAUDITED ABRIDGED

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/03/1215 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/12/0922 December 2009 18/12/08 STATEMENT OF CAPITAL GBP 103

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW SIMCOX / 01/02/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ALTER ARTICLES 18/12/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 ADOPT MEM AND ARTS 21/07/2008

View Document

07/07/087 July 2008 COMPANY NAME CHANGED LIFTECH SYSTEMS (SW) LIMITED CERTIFICATE ISSUED ON 08/07/08

View Document

08/05/088 May 2008 GBP IC 2/1 04/04/08 GBP SR 1@1=1

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FIELDS

View Document

29/02/0829 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 24 CENTRAL PRECINCT, WINCHESTER ROAD, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2GA

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/08/0515 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 SECRETARY RESIGNED

View Document

13/02/0213 February 2002 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