GIS LIFT TURN MOVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-06-30 with updates

View Document

01/05/251 May 2025 Audited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

01/05/241 May 2024 Audited abridged accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Termination of appointment of David Mathew King as a secretary on 2024-04-26

View Document

18/04/2418 April 2024 Change of name notice

View Document

18/04/2418 April 2024 Certificate of change of name

View Document

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

View Accounts

20/09/2320 September 2023 Appointment of Mr Robert Joseph Thomas Price as a director on 2023-09-15

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/05/2330 May 2023 Audited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Satisfaction of charge 2 in full

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

12/07/2112 July 2021 Audited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 AUDITED ABRIDGED

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

13/09/1813 September 2018

View Document

13/09/1813 September 2018 CESSATION OF DAVID MATTHEW KING AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF IVAN MURI AS A PSC

View Document

13/09/1813 September 2018 CESSATION OF ERICH WIDMER AS A PSC

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDOLF MULLER

View Document

13/09/1813 September 2018

View Document

13/09/1813 September 2018

View Document

13/09/1813 September 2018

View Document

13/09/1813 September 2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN MURI / 19/07/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERICH WIDMER

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN MURI

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

18/07/1818 July 2018 CESSATION OF JOHN JOSEPH JONES AS A PSC

View Document

11/07/1811 July 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR IVAN MURI

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR ERICH WIDMER

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN JONES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID KING

View Document

25/05/1825 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KING

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/08/1520 August 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/08/1412 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLME

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/09/1318 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR DANIEL GRAHAM HOLME

View Document

24/09/1224 September 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1131 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM UNIT 6 ARGYLE INDUSTRIAL ESTATE APPIN ROAD BIRKENHEAD WIRRAL CH41 9HH

View Document

09/09/109 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JONES / 30/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW KING / 30/06/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MATHEW KING / 30/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/03/1019 March 2010 PREVSHO FROM 29/12/2009 TO 31/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 NC INC ALREADY ADJUSTED 24/08/09

View Document

05/09/095 September 2009 GBP NC 1000/250000 24/08/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: 28-30 GRANGE ROAD WEST BIRKENHEAD MERSEYSIDE CH41 4DA

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 29/12/05

View Document

20/10/0420 October 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 24 PRINCES BOULEVARD BEBINGTON WIRRAL CH63 5LN

View Document

30/06/0430 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

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