PAUL HAMLETT LIFTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Ground Floor Unit 7 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ |
| 04/04/254 April 2025 | Confirmation statement made on 2025-03-28 with updates |
| 20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-28 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 03/04/233 April 2023 | Director's details changed for Mr Paul Hamlett on 2023-03-27 |
| 03/04/233 April 2023 | Secretary's details changed for Mr Karl Ainsley Hamlett on 2023-03-27 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-28 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 13/01/2313 January 2023 | Registered office address changed from 1 Lime Place Railway Street Dukinfield SK16 4NB England to Unit 10 Corporation Road Audenshaw Manchester Greater Manchester M34 5LZ on 2023-01-13 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
| 27/03/2227 March 2022 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 02/03/192 March 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
| 21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/02/1814 February 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 06/01/2018 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 26/06/1726 June 2017 | SAIL ADDRESS CHANGED FROM: 18 CHURCH STREET ASHTON-UNDER-LYNE OL6 6XE ENGLAND |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HAMLETT |
| 26/06/1726 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 26/06/1726 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 26/06/1726 June 2017 | SAIL ADDRESS CREATED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/03/177 March 2017 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM UNIT 11 STATION ROAD REDDISH STOCKPORT CHESHIRE SK5 6YZ |
| 13/02/1713 February 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 20/01/1620 January 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/02/1512 February 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/01/2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/05/1422 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 17/01/1417 January 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 02/04/132 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/08/121 August 2012 | DISS40 (DISS40(SOAD)) |
| 31/07/1231 July 2012 | FIRST GAZETTE |
| 31/07/1231 July 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/08/1025 August 2010 | DISS40 (DISS40(SOAD)) |
| 24/08/1024 August 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMLETT / 28/03/2010 |
| 27/07/1027 July 2010 | FIRST GAZETTE |
| 13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 16/03/1016 March 2010 | Annual return made up to 28 March 2009 with full list of shareholders |
| 03/07/093 July 2009 | LOCATION OF REGISTER OF MEMBERS |
| 30/06/0930 June 2009 | LOCATION OF REGISTER OF MEMBERS |
| 11/09/0811 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMLETT / 06/08/2008 |
| 04/07/084 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 28/03/0828 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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