G T LIFTING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Termination of appointment of Caroline Appleton as a director on 2025-08-19 |
| 17/06/2517 June 2025 | Full accounts made up to 2024-10-31 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-26 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/07/2411 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 10/11/2210 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/02/2210 February 2022 | Notification of Gt Lifting Group Limted as a person with significant control on 2021-12-31 |
| 10/02/2210 February 2022 | Cessation of Graham John Trundell as a person with significant control on 2021-12-31 |
| 10/02/2210 February 2022 | Cessation of Alison Trundell as a person with significant control on 2021-12-31 |
| 09/11/219 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/10/218 October 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 26/06/2026 June 2020 | DIRECTOR APPOINTED MR JOSEPH RODGERS |
| 30/01/2030 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRIE PORTER / 17/12/2019 |
| 17/12/1917 December 2019 | DIRECTOR APPOINTED MR STEVEN BARRIE PORTER |
| 16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PORTER |
| 05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 05/08/195 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
| 27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM THE BUSINESS PARK MAYDWELL AVENUE SLINDON HORSHAM WEST SUSSEX RH13 0AS UNITED KINGDOM |
| 24/07/1724 July 2017 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ |
| 12/05/1712 May 2017 | DIRECTOR APPOINTED MR KEIR TRUNDELL |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 045751480002 |
| 12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/11/1524 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON TRUNDELL / 18/06/2015 |
| 24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TRUNDELL / 18/06/2015 |
| 24/11/1524 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
| 13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 14 COKEHAM LANE, SOMPTING LANCING WEST SUSSEX BN15 9UW |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 28/10/1428 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/10/1330 October 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/10/1230 October 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 22/07/1122 July 2011 | NC INC ALREADY ADJUSTED 01/11/2009 |
| 25/11/1025 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
| 01/10/101 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/11/0927 November 2009 | DIRECTOR APPOINTED STEVEN BARRIE PORTER |
| 23/11/0923 November 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN TRUNDELL / 01/10/2009 |
| 12/11/0912 November 2009 | 02/11/09 STATEMENT OF CAPITAL GBP 4 |
| 12/11/0912 November 2009 | DIRECTOR APPOINTED ALISON TRUNDELL |
| 07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 11/12/0811 December 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 12/08/0812 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 02/08/082 August 2008 | COMPANY NAME CHANGED G T PLANT HIRE LIMITED CERTIFICATE ISSUED ON 06/08/08 |
| 06/12/076 December 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
| 04/06/074 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 05/01/075 January 2007 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
| 02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 05/01/065 January 2006 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
| 07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 09/11/049 November 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
| 23/02/0423 February 2004 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
| 28/10/0228 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G T LIFTING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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