SOUTHERN COUNTIES LIFT SERVICES LIMITED



Company Documents

DateDescription
03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

28/12/2328 December 2023 Appointment of Mr Charles Richard Lowe as a director on 2023-12-14

View Document

28/12/2328 December 2023 Appointment of Adrian John Crane as a director on 2023-12-14

View Document

28/12/2328 December 2023 Appointment of Marcus George Gleave as a director on 2023-12-14

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

09/08/239 August 2023 Memorandum and Articles of Association

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

02/08/232 August 2023 Notification of Raveningham Holdings Limited as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Unit 3 Genesis Park Sheffield Road Rotherham S60 1DX on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Andrew Shaw as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Keith Snow as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Lindsay Eric Harvey as a director on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Christopher Nigel Horn as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Robert Nicholas Horn as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Cessation of Stephen Brian Horn as a person with significant control on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Christopher Nigel Horn as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Robert Nicholas Horn as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Stephen Brian Horn as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Robert Nicholas Horn as a secretary on 2023-07-31

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

13/04/2313 April 2023 Satisfaction of charge 018173330002 in full

View Document

13/04/2313 April 2023 Satisfaction of charge 018173330001 in full

View Document

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

View Accounts

Analyse these accounts
02/03/232 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Cancellation of shares. Statement of capital on 2021-08-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

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

View Accounts

Analyse these accounts
13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/11/1919 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 106

View Document

18/11/1918 November 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/11/1918 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1918 November 2019 09/10/19 STATEMENT OF CAPITAL GBP 96

View Document

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

View Accounts

Analyse these accounts
05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS HORN / 30/01/2018

View Document

28/02/1828 February 2018 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NICHOLAS HORN / 30/01/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018173330002

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 018173330001

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1626 January 2016 18/12/15 STATEMENT OF CAPITAL GBP 106

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 16-19 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS HORN / 04/03/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NIGEL HORN / 04/03/2013

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT NICHOLAS HORN / 04/03/2013

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ADOPT MEM AND ARTS 30/04/2008

View Document

16/10/0816 October 2008 VARY SHARE RIGHTS/NAME 30/04/2008 ADOPT MEM AND ARTS 30/04/2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 16/02/08; NO CHANGE OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document



21/03/0721 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 33 LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PB

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: GREYTOWN HOUSE 221-227 HIGH STREET ORPINGTON KENT BR6 0NZ

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0217 July 2002 DIV 31/03/02

View Document

30/05/0230 May 2002 £ IC 30200/30096 31/03/02 £ SR 104@1=104

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 16/02/01; NO CHANGE OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/03/9811 March 1998 AUDITOR'S RESIGNATION

View Document

11/03/9811 March 1998 AUDITOR'S RESIGNATION

View Document

04/03/984 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

31/03/9731 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/03/9431 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: 42, HIGH STREET, TUNBRIDGE WELLS, KENT. TH1 1XF

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 49 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AY

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/92

View Document

29/09/9229 September 1992 � NC 31000/40000 31/03/92 AUTH ALLOT OF SECURITY 31/03/92

View Document

25/09/9225 September 1992 £ NC 500/31000 31/03/92

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: UNIT 10, CHAUCER INDUSTRIAL PARK WATERY LANE, KEMSING, NEAR SEVENOAKS KENT, TN15 6PL

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 RETURN MADE UP TO 16/02/91; FULL LIST OF MEMBERS

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/04/902 April 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/01/9019 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: HORNBEAM COTTAGE BUGSELL MILL FARM LANE ETCHINGHAM EAST SURREY TN19 7QJ

View Document

12/07/8912 July 1989 REGISTERED OFFICE CHANGED ON 12/07/89 FROM: G OFFICE CHANGED 12/07/89 HORNBEAM COTTAGE BUGSELL MILL FARM LANE ETCHINGHAM EAST SURREY TN19 7QJ

View Document

12/07/8912 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/07/8731 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8531 March 1985 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/09/8413 September 1984 MEMORANDUM 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