CARSON LIFTING & TRANSPORT 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
24/02/2524 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2018

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARSON LTS GROUP LIMITED

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

23/09/1723 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MORRISON / 24/03/2015

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/03/1524 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES CARDIFF / 24/03/2015

View Document

16/02/1516 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/02/1315 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JAMES CARDIFF / 18/01/2012

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY DOUGLAS CARDIFF

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

04/01/124 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARDIFF

View Document

25/08/1125 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 5 DEERDYKES ROAD WESTFIELD INDUSTRIAL ESTATE CUMBERNAULD NORTH LANARKSHIRE G68 9HF SCOTLAND

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORRISON / 24/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES CARDIFF / 24/07/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALEXANDER CARDIFF / 24/07/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS JAMES CARDIFF / 24/07/2010

View Document

08/07/108 July 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 8

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM QUAY ROAD RUTHERGLEN GLASGOW G73 1SD

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 PARTIC OF MORT/CHARGE *****

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED JOHN STAMPER & COMPANY (HAULAGE) LIMITED CERTIFICATE ISSUED ON 13/02/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/08/0230 August 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 09/08/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94

View Document

11/08/9411 August 1994 RETURN MADE UP TO 09/08/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 09/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/08/9131 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 DIRECTOR RESIGNED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 09/08/91; CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 AUDITOR'S RESIGNATION

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

30/08/9030 August 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

28/12/8828 December 1988 PARTIC OF MORT/CHARGE 13130

View Document

19/12/8819 December 1988 DEC MORT/CHARGE 12792

View Document

19/12/8819 December 1988 DEC MORT/CHARGE 12790

View Document

19/12/8819 December 1988 DEC MORT/CHARGE 12791

View Document

19/12/8819 December 1988 DEC MORT/CHARGE 12793

View Document

25/10/8825 October 1988 RETURN MADE UP TO 19/03/88; FULL LIST OF MEMBERS

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/05/8813 May 1988 PARTIC OF MORT/CHARGE 4865

View Document

24/09/8724 September 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

26/10/5426 October 1954 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